Company NameTranslift Airways Limited
Company StatusDissolved
Company Number02924161
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameAct Now Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(10 months, 4 weeks after company formation)
Appointment Duration6 years (closed 17 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1996(2 years after company formation)
Appointment Duration4 years, 10 months (closed 17 April 2001)
RoleCompany Director
Correspondence AddressTransaer House
Dublin Airport
County Dublin
Ireland
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed03 August 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Director NameMr David Victor Malempre
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Secretary NameMr David Victor Malempre
NationalityBritish
StatusResigned
Appointed23 March 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 1995)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1994(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (1 page)
18 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 February 2000Company name changed act now LIMITED\certificate issued on 03/02/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
26 July 1999Accounts made up to 31 October 1998 (11 pages)
28 April 1999Return made up to 18/04/99; no change of members (4 pages)
30 October 1998Accounts made up to 31 October 1997 (11 pages)
23 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Accounts made up to 31 October 1996 (11 pages)
15 May 1997Return made up to 18/04/97; no change of members (4 pages)
17 December 1996Accounts made up to 31 October 1995 (11 pages)
11 June 1996New director appointed (3 pages)
10 June 1996Return made up to 18/04/96; no change of members (4 pages)
21 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned;director resigned (1 page)
12 April 1996Director resigned (1 page)
16 August 1995Accounts made up to 31 October 1994 (10 pages)
23 April 1995Return made up to 18/04/95; full list of members (6 pages)
4 April 1995Registered office changed on 04/04/95 from: roseberry lodge south st,epsom surrey KT18 7PX (1 page)
3 April 1995Secretary resigned;new director appointed (8 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (6 pages)