Company NameGround Handling Services Limited
Company StatusDissolved
Company Number03081158
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameAyresbridge Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameDavid James
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years (closed 26 August 2003)
RoleSolicitor
Correspondence Address18-20 Southwark Street
London
SE1 1TS
Director NameFergus O'Mahony
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years (closed 26 August 2003)
RoleSolicitor
Correspondence Address18-20 Southwark Street
London
SE1 1TS
Secretary NameDavid James
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years (closed 26 August 2003)
RoleSolicitor
Correspondence Address18-20 Southwark Street
London
SE1 1TS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSt Margarets House
18-20 Southwark Street
London
SE1 1TS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
25 September 2002Return made up to 18/07/02; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 September 2001Return made up to 18/07/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 November 2000Return made up to 18/07/00; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 September 1999Return made up to 18/07/99; full list of members (6 pages)
3 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 August 1998Return made up to 18/07/98; no change of members (4 pages)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Return made up to 18/07/96; full list of members (6 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Ad 14/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR (1 page)
17 August 1995Company name changed ayresbridge LIMITED\certificate issued on 18/08/95 (4 pages)
18 July 1995Incorporation (32 pages)