Company NameInternational Consultants For Airports Limited
Company StatusDissolved
Company Number02921364
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Robert Bampton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(same day as company formation)
RoleDirector Design Consultancy
Correspondence Address3 Avenue Road
Sevenoaks
Kent
TN13 3UR
Director NameMr James Walter Edward Northover
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(same day as company formation)
RoleDirector Design Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLime Court
Beckley
Rye
East Sussex
Tn31
Secretary NameJohn Robert Bampton
NationalityBritish
StatusClosed
Appointed21 April 1994(same day as company formation)
RoleDirector Design Consultancy
Correspondence Address3 Avenue Road
Sevenoaks
Kent
TN13 3UR
Director NameMr Ian Charles Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 1999)
RoleSurveyor
Country of ResidenceSpain
Correspondence Address5 Emmetts
Ide Hill
Sevenoaks
Kent
TN14 6BA
Director NameMr Philip Frederick William Michael Brumby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address18 Claytons Meadow
Bourne End
Buckinghamshire
SL8 5DQ
Director NameMr Paul Nigel Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleDirector Design Consultancy
Correspondence Address67 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Smarts Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
22 July 1998Return made up to 21/04/98; no change of members (4 pages)
4 March 1998Director resigned (1 page)
4 March 1998Return made up to 21/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1998Return made up to 21/04/96; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 October 1996Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Return made up to 21/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)