P&O CRUISES AIR SERVICES LIMITED
Overview
| Company Name | P&O CRUISES AIR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00613886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P&O CRUISES AIR SERVICES LIMITED?
- (6330) /
Where is P&O CRUISES AIR SERVICES LIMITED located?
| Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P&O CRUISES AIR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| P&O AIR HOLIDAYS LIMITED | Jul 11, 1984 | Jul 11, 1984 |
| W.F. AND R.K. SWAN (HELLENIC) LIMITED | Oct 29, 1958 | Oct 29, 1958 |
What are the latest accounts for P&O CRUISES AIR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for P&O CRUISES AIR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 29, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Kennedy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Director's details changed for David Keith Dingle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Edward Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Neilson Kennedy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Arnaldo Perez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of P&O CRUISES AIR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEREZ, Arnaldo | Secretary | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | American | 112726960002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| DINGLE, David Keith | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | United Kingdom | British | 90758420001 | |||||||||
| JONES, David Edward | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | England | British | 66332000002 | |||||||||
| HORSLEY, Leigh | Secretary | 57 Chantry Way CM11 2AP Billericay Essex | British | 700260001 | ||||||||||
| MARSHALL, Chloe Ann | Secretary | 10 Chesholm Road N16 0DR London | British | 90758490001 | ||||||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BOLTON, John Canning | Director | Bay Tree Cottage East Clandon GU4 7SE Guildford Surrey | British | 16166870001 | ||||||||||
| CHAN, Sissie Yau Lan | Director | 26 Denmark Road Twickenham TW2 5EN London | British | 16166860002 | ||||||||||
| HARRIS, Timothy Charles | Director | Catfield Hall Catfield NR29 5DB Great Yarmouth Norfolk | England | British | 85418080001 | |||||||||
| HORSLEY, Leigh | Director | 57 Chantry Way CM11 2AP Billericay Essex | British | 700260001 | ||||||||||
| HUGHES, Anthony John | Director | 3 The Larches ME3 7HQ Higham Kent | British | 15434440003 | ||||||||||
| HUGHES, Robert Gwynn | Director | Hunters Lodge Orchehill Avenue SL9 8PT Gerrards Cross Buckinghamshire | British | 3930640001 | ||||||||||
| KAUFMAN, Anthony Howard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | American | 73151710002 | ||||||||||
| KENNEDY, Andrew Neilson | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | British | 15433530002 | ||||||||||
| MORLEY, Rupert Oliver Henry | Director | 31 Purcell Crescent SW6 7PB London | British | 68350910001 | ||||||||||
| STILL, Richard Dudley | Director | 9 Royal Chase TN4 8AX Tunbridge Wells Kent | United Kingdom | British | 4985670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0