Company NameAirline Facility Management Limited
Company StatusDissolved
Company Number04138788
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameLord Thomas Alexander Hesketh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address15 Cranley Place
London
SW7 3AE
Secretary NameHesketh Family Office Limited (Corporation)
StatusClosed
Appointed29 March 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2007)
Correspondence AddressCleveland House
33 King Street
London
SW1Y 6RJ
Director NameChristopher Palmer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Little Chester Street
Belgravia
London
SW1X 7AP
Secretary NameGregory Kevin Coyne
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleFin Director
Correspondence Address2 Brett Drive
Bromham
Bedford
MK43 8RF
Director NameDean Spray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address7 Gorse Road
Hugglescote
Coalville
Leicestershire
LE67 2GQ
Secretary NameChristopher Palmer
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address26 Little Chester Street
Belgravia
London
SW1X 7AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Cleveland House
33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
31 January 2007Registered office changed on 31/01/07 from: 2ND floor cleveland house 33 king street london SW1Y 6RF (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
8 December 2006Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 10/01/06; full list of members (2 pages)
7 June 2006New director appointed (4 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 May 2006Secretary resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: easton neston c o towcester racecourse co LTD towcester NN12 7HS (1 page)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 October 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Return made up to 10/01/03; full list of members (6 pages)
18 February 2003Secretary resigned (1 page)
12 March 2002Return made up to 10/01/02; full list of members (6 pages)
7 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 March 2001Registered office changed on 06/03/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)