AIRLINE SERVICES LIMITED
Overview
Company Name | AIRLINE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01685094 |
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 AIRLINE SERVICES LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is AIRLINE SERVICES LIMITED located?
Registered Office Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street B3 2JR Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRLINE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GIDEAFAME LIMITED | Dec 08, 1982 | Dec 08, 1982 |
What are the latest accounts for AIRLINE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 29, 2023 |
What is the status of the latest confirmation statement for AIRLINE SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 08, 2024 |
What are the latest filings for AIRLINE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Oct 29, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 29, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Oct 29, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Oct 30, 2021 to Oct 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Oct 31, 2021 to Oct 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 20 pages | AA | ||
Full accounts made up to Oct 31, 2018 | 24 pages | AA | ||
Registered office address changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Sep 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Daniel as a director on Apr 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Dobson as a director on Feb 20, 2018 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2017 | 16 pages | AA | ||
Satisfaction of charge 016850940025 in full | 4 pages | MR04 | ||
Who are the officers of AIRLINE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
CARTER, Paul Dennis | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | England | British | Director | 123148720001 | ||||||||
CROMWELL GRIFFITHS, Lloyd | Director | Winterbourne Road Boxford RG20 8DT Newbury Strawberry Hill House Berkshire England | England | British | Director | 129419790002 | ||||||||
HANDY, Christopher Peter | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | United Kingdom | British | Investment Director | 148386840001 | ||||||||
NEWALL, Paul Humphrey | Secretary | 22 Ladybridge Road Cheadle Hulme SK8 5BL Cheadle Cheshire | British | 8659720001 | ||||||||||
RODDIS, Joanne Lesley | Secretary | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House England | British | 19684940002 | ||||||||||
SANDIFORD, Amy Louise | Secretary | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House United Kingdom | 183570380001 | |||||||||||
SIXSMITH, Shirley Frances | Secretary | 12 Delahays Road Hale WA15 8DY Altrincham Cheshire | British | 9853350001 | ||||||||||
BARNES, Martin | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House United Kingdom | England | British | Managing Director | 184502730001 | ||||||||
BODEK, Bryan Harvey | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House England | United Kingdom | British | Solicitor | 19373050007 | ||||||||
DANIEL, Nigel | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House United Kingdom | England | British | Managing Director | 76897060001 | ||||||||
DOBSON, Richard | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | United Kingdom | British | Managing Director - Interiors | 221264670001 | ||||||||
HUMPHREYS, Mike | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House United Kingdom | England | British | Chief Executive | 188988430001 | ||||||||
MCCORMICK, Andrew John | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | United Kingdom | British | Director | 123428030005 | ||||||||
SCOTT, Margaret Geraldine | Director | Birchen Booth Wildboarclough SK11 0BQ Macclesfield Cheshire | England | Irish | F D | 106393200001 | ||||||||
SHANNON, George | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | Scotland | British | Director | 91713170002 | ||||||||
SIXSMITH, Alan | Director | Flat 29 Regency Court Grove Lane WA15 8RF Altrincham Cheshire | British | Airline Consultant | 8307340002 | |||||||||
SIXSMITH, Martin Roy | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | United Kingdom | British | Director | 113443580004 | ||||||||
SIXSMITH, Martin Roy | Director | 15 Fletcher Drive Bowdon WA14 3FZ Altrincham Cheshire | England | British | Civil Engineer | 113443580002 | ||||||||
SIXSMITH, Shirley Frances | Director | Flat 29 Regency Court Grove Lane WA15 8RF Altrincham Cheshire | British | Company Director | 9853350002 | |||||||||
SIXSMITH, Simon | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | United Kingdom | British | Director | 136247480004 | ||||||||
TAYLOR, Sean Ronald | Director | Robseon Way Sharston Green Business Park M22 4SX Manchester Canberra House United Kingdom | United Kingdom | British | Finance Director | 171063860001 | ||||||||
WHINDER, Nicholas | Director | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House | United Kingdom | British | Director | 101758710002 |
Who are the persons with significant control of AIRLINE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Airline Services Holdings Limited | Apr 06, 2016 | Robeson Way Sharston Green Business Park M22 4SX Manchester Canberra House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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