Company NameAir Crewing Limited
Company StatusDissolved
Company Number03345372
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date26 December 2008 (15 years, 3 months ago)
Previous NameAerocolt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2008)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameBarry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleSecretary
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed07 April 1997(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 1998)
RoleChartered Accountant
Correspondence Address2 Broadlands Way
New Malden
Surrey
KT3 6PW
Director NameAlan David Robbins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 04 November 1998)
RoleAccountant
Correspondence Address98 Warwick Road
London
W14 8PT
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameAllan Gordon George Blake
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2002)
RoleDirector Of Flight Operations
Correspondence AddressPennock Barn
Swallowfield Copse
Southwater
West Sussex
RH13 7AZ
Director NameNeil Burrows
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2002)
RoleManaging Director
Correspondence AddressRue Du College Saint Michel 29
Brussels
1150
Belgium
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2007)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 1st Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
26 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Declaration of solvency (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page)
13 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Memorandum and Articles of Association (9 pages)
6 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
23 May 2003Return made up to 04/04/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
14 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
14 November 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
17 December 2001Full accounts made up to 31 May 2000 (12 pages)
23 April 2001Return made up to 04/04/01; full list of members (5 pages)
23 April 2001Director's particulars changed (1 page)
8 March 2001Full accounts made up to 31 May 1999 (13 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 April 2000Return made up to 04/04/00; full list of members (5 pages)
10 April 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 June 1999Full accounts made up to 30 April 1998 (13 pages)
19 May 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
19 April 1999Return made up to 04/04/99; full list of members (11 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
10 August 1998Return made up to 04/04/98; full list of members (12 pages)
24 March 1998Director's particulars changed (1 page)
12 March 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
20 August 1997New director appointed (3 pages)
20 August 1997Director's particulars changed (1 page)
18 July 1997Company name changed aerocolt LIMITED\certificate issued on 18/07/97 (2 pages)
22 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (4 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 120 east road london N1 6AA (1 page)
4 April 1997Incorporation (15 pages)