Company NameAirfreight Express Limited
Company StatusDissolved
Company Number03360504
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NamePhilip Joseph Bowles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashton Place
Sandispatt Road
Maidenhead
Berkshire
SL6 4TA
Director NameSarah Elizabeth Harrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressLower Hill Farm
Gay Street
Pulborough
West Sussex
RH20 2HJ
Secretary NamePhilip Joseph Bowles
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashton Place
Sandispatt Road
Maidenhead
Berkshire
SL6 4TA
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameDavid Gareth Morgan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2000)
RoleManaging Director
Correspondence Address67 Millfield Park
Undy
Caldicot
Gwent
NP26 3LL
Wales

Location

Registered AddressRsm Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year1998
Net Worth-£62,757
Cash£995
Current Liabilities£6,454

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 2020Final Gazette dissolved following liquidation (1 page)
3 March 2020Notice of final account prior to dissolution (39 pages)
2 January 2014Notice of discharge of Administration Order (7 pages)
2 January 2014Notice of discharge of Administration Order (7 pages)
20 September 2003Registered office changed on 20/09/03 from: benedict mackenzie 3-4 mulgrave court mulgrave road, sutton surrey SM2 6LF (1 page)
20 September 2003Registered office changed on 20/09/03 from: benedict mackenzie 3-4 mulgrave court mulgrave road, sutton surrey SM2 6LF (1 page)
8 September 2003Appointment of a liquidator (1 page)
8 September 2003Appointment of a liquidator (1 page)
25 July 2003Order of court to wind up (2 pages)
25 July 2003Order of court to wind up (2 pages)
3 July 2003Administrator's abstract of receipts and payments (2 pages)
3 July 2003Administrator's abstract of receipts and payments (2 pages)
16 May 2003Administrator's abstract of receipts and payments (2 pages)
16 May 2003Administrator's abstract of receipts and payments (2 pages)
11 October 2002Administrator's abstract of receipts and payments (7 pages)
11 October 2002Administrator's abstract of receipts and payments (7 pages)
19 August 2002Notice of result of meeting of creditors (25 pages)
19 August 2002Notice of result of meeting of creditors (25 pages)
26 July 2002Statement of administrator's proposal (21 pages)
26 July 2002Statement of administrator's proposal (21 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 611 sipson road west drayton middlesex UB7 0JD (1 page)
3 April 2002Registered office changed on 03/04/02 from: 611 sipson road west drayton middlesex UB7 0JD (1 page)
28 March 2002Notice of Administration Order (1 page)
28 March 2002Administration Order (4 pages)
28 March 2002Notice of Administration Order (1 page)
28 March 2002Administration Order (4 pages)
19 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1999Full accounts made up to 30 April 1998 (11 pages)
21 October 1999Full accounts made up to 30 April 1998 (11 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
20 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
20 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
16 June 1999Return made up to 25/04/99; no change of members (4 pages)
16 June 1999Return made up to 25/04/99; no change of members (4 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: 6 oak court betts way crawley west sussex RH10 2GB (1 page)
22 October 1997Registered office changed on 22/10/97 from: 6 oak court betts way crawley west sussex RH10 2GB (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
25 April 1997Incorporation (20 pages)
25 April 1997Incorporation (20 pages)