Company NameRathreed Limited
Company StatusDissolved
Company Number03674126
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2006)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 26 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Director NameTerence Reginald Patrick Liddiard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressThe Old Moaney Glen Moar Farm
Corlea Road
Ballasalla
Isle Of Man
IM9 3BA
Secretary NameMalcolm Naylor
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1999)
RoleAccountant
Correspondence Address10 Saint Marys Glebe
Port St. Mary
Isle Of Man
IM9 5PF
Secretary NameRoderic Neil Canty
NationalityBritish
StatusResigned
Appointed30 June 1999(7 months after company formation)
Appointment Duration4 months (resigned 28 October 1999)
RoleFinance Director
Correspondence Address55 Brunswick Road
Douglas
Isle Of Man
IM2 3NW
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed28 October 1999(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2000)
RoleSecretary
Correspondence AddressThe Cherry Orchard
Bridson Street
Port Erin
Isle Of Man
IM9 6AN
Director NameRoderic Neil Canty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address36 Cronk Drean
Douglas
Isle Of Man
IM2 6AU
Secretary NamePhilip John Teague
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressWindy Ridge
Traaie Meanagh Drive
Port Erin
Isle Of Man
IM9 6LL
Director NameDavid Richard Evans
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2003)
RoleGeneral Manager
Correspondence Address7 The Old Court House
Old Market Place King Street
Knutsford
Cheshire
WA16 6HX
Director NameRobert David Hearn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2003)
RoleChief Operating Officer
Correspondence Address24 Cronk Cullyn
Colby
Isle Of Man
IM9 4NQ
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed04 March 2002(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW

Location

Registered AddressWaterside PO Box 365
West Drayton
Middlesex
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
11 December 2004Return made up to 25/11/04; full list of members (7 pages)
25 August 2004Director's particulars changed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
19 December 2003Return made up to 25/11/03; full list of members (7 pages)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (12 pages)
20 December 2002Return made up to 25/11/02; full list of members (7 pages)
30 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 April 2002Registered office changed on 09/04/02 from: british regional air lines group PLC olympic house manchester ringway airport M90 1JE (1 page)
11 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
5 March 2002Return made up to 25/11/01; full list of members (7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 March 2001Registered office changed on 05/03/01 from: olympic house manchester airport manchester M90 1JE (1 page)
5 January 2001Return made up to 25/11/00; full list of members (7 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
11 October 2000Director's particulars changed (1 page)
20 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/05/00
(1 page)
20 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
27 March 2000New director appointed (2 pages)
5 January 2000Return made up to 06/11/99; full list of members (7 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
8 September 1999Ad 30/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (5 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (4 pages)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999£ nc 1000/100000 24/12/98 (1 page)
8 September 1999Registered office changed on 08/09/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
25 November 1998Incorporation (25 pages)