Bray
Maidenhead
Berkshire
SL6 1UG
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ |
Secretary Name | Mary Frances Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 51 Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Director Name | Graham Peter Austin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hampton Fields Oswestry SY11 1TL Wales |
Director Name | Colin John Green |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Pheasants Walk 8 The Hummicks Dock Lane Beaulieu Hampshire SO42 7YU |
Secretary Name | Mr Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ |
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Secretary Name | Mr Michael John Bradly Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lomg Close, Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr James Edward Hunter Smart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Farm House Ford Salisbury Wiltshire SP4 6DX |
Secretary Name | Mr James Edward Hunter Smart |
---|---|
Status | Resigned |
Appointed | 12 May 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Company Director |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Director Name | Mr Andrew Spencer Cruise |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Secretary Name | Mr Simon Andrew Watkins |
---|---|
Status | Resigned |
Appointed | 13 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
242.6k at £1 | Cabair Group LTD 70.81% Deferred |
---|---|
100k at £1 | World Aviation Holdings LTD 29.19% Deferred |
2 at £1 | World Aviation Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,261 |
Cash | £21,784 |
Current Liabilities | £411,495 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (9 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 12 December 2012 (9 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (9 pages) |
25 January 2012 | Statement of affairs with form 4.19 (10 pages) |
25 January 2012 | Statement of affairs with form 4.19 (10 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 19 December 2011 (2 pages) |
9 November 2011 | Termination of appointment of Andrew Spencer Cruise as a director on 7 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Andrew Cruise as a director (1 page) |
24 October 2011 | Termination of appointment of Simon Andrew Watkins as a secretary on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
10 June 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
10 June 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Read as a director (1 page) |
10 June 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Read as a director (1 page) |
10 June 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
12 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
12 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
9 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
9 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
5 October 2009 | Registered office address changed from the Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from The Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Mr Shahriar Peyami as a director (2 pages) |
5 October 2009 | Registered office address changed from the Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Mr Shahriar Peyami as a director (2 pages) |
4 June 2009 | Ad 31/03/09 gbp si 342626@1=342626 gbp ic 342628/685254 (2 pages) |
4 June 2009 | Ad 31/03/09\gbp si 342626@1=342626\gbp ic 342628/685254\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 31/03/09 gbp si 342626@1=342626 gbp ic 2/342628 (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si 342626@1=342626\gbp ic 2/342628\ (2 pages) |
9 April 2009 | Resolutions
|
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 March 2009 | Director appointed mr michael john bradly russell (1 page) |
24 March 2009 | Director appointed mr michael john bradly russell (1 page) |
23 March 2009 | Appointment Terminated Secretary stephen read (1 page) |
23 March 2009 | Appointment Terminated Director maurice henry (1 page) |
23 March 2009 | Appointment terminated director maurice henry (1 page) |
23 March 2009 | Appointment terminated secretary stephen read (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 April 2008 | Director and secretary's change of particulars / stephen read / 01/04/2008 (2 pages) |
14 April 2008 | Director and Secretary's Change of Particulars / stephen read / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh (2 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 August 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members
|
1 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 December 2003 | Accounts made up to 31 October 2002 (12 pages) |
2 December 2003 | Full accounts made up to 31 October 2002 (12 pages) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
17 April 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
17 April 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (3 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (19 pages) |
5 April 2002 | Incorporation (19 pages) |