Company NameGlasgow International Aircargo Centre Limited
Company StatusDissolved
Company Number02944041
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NamePagemount Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRoger Philip Borley
NationalityBritish
StatusClosed
Appointed06 July 1994(1 week after company formation)
Appointment Duration7 years, 4 months (closed 13 November 2001)
RoleInsurance Consultant
Correspondence Address28 Caermarlon Road
Cheltenham
Gloucestershire
GL51 5JL
Wales
Director NameSteven Nicholas Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(1 month after company formation)
Appointment Duration7 years, 3 months (closed 13 November 2001)
RoleSurveyor
Correspondence Address43 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Secretary NameRoland John Dillon
NationalityBritish
StatusClosed
Appointed03 September 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 August 1994)
RoleInsurance Consultant
Correspondence Address28 Caermarlon Road
Cheltenham
Gloucestershire
GL51 5JL
Wales
Director NameGeoffrey Dawson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 week after company formation)
Appointment Duration4 years (resigned 22 July 1998)
RoleProperty Consultant
Correspondence Address150 Minories
London
EC3N 1LS
Director NameRoland John Dillon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 2001)
RoleSurveyor
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB

Location

Registered Address19/20 Grosvenor Street
London
W1X 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,032
Cash£268
Current Liabilities£103,300

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Director resigned (1 page)
5 June 2001Application for striking-off (1 page)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
10 September 1999Director's particulars changed (1 page)
25 August 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 April 1999Registered office changed on 29/04/99 from: seventh floor beaufort house 15 st botolph street london WC3A 7NJ (2 pages)
20 October 1998New secretary appointed (2 pages)
14 October 1998Return made up to 29/06/97; no change of members (6 pages)
14 October 1998Return made up to 29/06/96; no change of members (6 pages)
14 October 1998Return made up to 29/06/98; full list of members (8 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
30 September 1998Full accounts made up to 30 June 1997 (5 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1996Full accounts made up to 30 June 1995 (5 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Memorandum and Articles of Association (36 pages)
25 September 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
8 September 1995S-div 30/03/95 (1 page)
4 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)