Company NameAirplan Aviation Technical Services Limited
Company StatusDissolved
Company Number02920102
CategoryPrivate Limited Company
Incorporation Date18 April 1994(29 years, 11 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 12 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMr Kenneth Mair
NationalityBritish
StatusClosed
Appointed13 March 2000(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameVictor Frederick Jarmen Craig
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Engineer
Correspondence Address50-4-3 Wisma Uoa Damansara
50 Jalan Dungun
Damansara Heights
Kuala Lumpur
50490
Secretary NameDavid Shaun Craig
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Vines Cross
Heathfield
East Sussex
TN21 9ES
Director NameJeremy Dalton Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2000)
RoleSecretary
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2000)
RoleSecretary
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
23 January 2003Director's particulars changed (1 page)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 18/04/00; no change of members (4 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned;director resigned (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 18/04/99; full list of members (5 pages)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Registered office changed on 13/07/98 from: 40 hillcrest road camberley surrey GU15 1LG (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 May 1997Return made up to 18/04/97; no change of members (4 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Registered office changed on 04/07/95 from: honeysuckle cottage ballsocks lane vines cross horam east sussex (1 page)
23 May 1995Return made up to 18/04/95; full list of members (6 pages)