Company NameAB Airlines Plc
Company StatusDissolved
Company Number03521682
CategoryPublic Limited Company
Incorporation Date28 February 1998(26 years, 1 month ago)

Directors

Director NameMr William Anthony Auld
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowsweet Close
Bishops Stortford
Hertfordshire
CM23 4PY
Director NameBrian George Hurling Beal
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(same day as company formation)
RoleAirline Manager
Correspondence AddressThe Old National School
Sampford Spiney
Yelverton
Devon
PL20 6LF
Director NameThomas Joseph Fussell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(3 weeks, 3 days after company formation)
Appointment Duration26 years, 1 month
RoleConsultant
Correspondence AddressThe Cottage Culham Road
Upper Culham Walgrave
Reading
Berkshire
RG10 8NR
Director NameMr Richard David Anthony Galbraith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(8 months after company formation)
Appointment Duration25 years, 6 months
RoleF C A Non-Exec
Correspondence Address18 Gordon Road
Ealing
London
W5 2AD
Director NameWalter Ian Logan Forrest
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Correspondence AddressChemin De La Clairiere
Vaud
1276 Gingins
Switzerland
Secretary NameMr Stephen Arthur Schofield
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lyndon Mead
St Albans
Hertfordshire
AL4 9EX
Director NameGlenn Stuart Barlow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address8 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameMichael John Best
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Director NameMr Robert Frederick Hardless
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Lane
Windlesham
Surrey
GU20 6JQ
Secretary NameMichael John Best
NationalityBritish
StatusResigned
Appointed28 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,233,000
Gross Profit-£6,477,000
Net Worth£1,008,000
Cash£115,000
Current Liabilities£4,790,000

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Completion of winding up (1 page)
28 August 2001Notice of discharge of Administration Order (3 pages)
28 August 2001Administrator's abstract of receipts and payments (3 pages)
17 August 2001Order of court to wind up (3 pages)
19 February 2001Administrator's abstract of receipts and payments (3 pages)
8 September 2000Administrator's abstract of receipts and payments (3 pages)
17 February 2000Administrator's abstract of receipts and payments (2 pages)
29 December 1999Notice of result of meeting of creditors (3 pages)
1 December 1999Statement of administrator's proposal (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
17 August 1999Administration Order (4 pages)
17 August 1999Notice of Administration Order (1 page)
12 August 1999Registered office changed on 12/08/99 from: 12 the crescent plymouth devon PL1 3AB (1 page)
4 August 1999Listing of particulars (82 pages)
30 July 1999New director appointed (3 pages)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
22 July 1999Listing of particulars (82 pages)
24 June 1999Full group accounts made up to 30 November 1998 (34 pages)
11 March 1999Return made up to 28/02/99; bulk list available separately (9 pages)
1 December 1998New director appointed (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Ad 24/03/98--------- £ si [email protected]=514287 £ ic 284212/798499 (7 pages)
22 May 1998Ad 23/04/98--------- £ si [email protected]=284210 £ ic 2/284212 (20 pages)
7 May 1998£ nc 1230000/1842849 20/04/98 (1 page)
29 April 1998Memorandum and Articles of Association (79 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 April 1998Listing of particulars (89 pages)
24 March 1998Certificate of authorisation to commence business and borrow (1 page)
24 March 1998Application to commence business (2 pages)
19 March 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 February 1998Incorporation (30 pages)