Company NameAviation Transport Limited
Company StatusDissolved
Company Number02937481
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony Donald Leslie Hardy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Lane
Slough
Berkshire
SL3 7PF
Director NameMr Richard Michael Odell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Secretary NameColin John Lane
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Cottage
1 Middlegreen Road
Slough
Berkshire
SL3 7BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBuilding 558
Shoreham Road West
Heathrow Airport
Hounslow Middlesex
TW6 3RN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,209
Cash£20,544
Current Liabilities£63,173

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 February 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
22 June 2000Return made up to 10/06/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 January 2000Director's particulars changed (1 page)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 July 1998Return made up to 10/06/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 June 1997Return made up to 10/06/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
11 July 1996Return made up to 10/06/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
8 August 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)