AIRLINE NETWORK LIMITED
Overview
Company Name | AIRLINE NETWORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02624338 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AIRLINE NETWORK LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is AIRLINE NETWORK LIMITED located?
Registered Office Address | Lancaster House Centurion Way PR26 6TX Leyland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRLINE NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
AIRLINE NETWORK PLC | Sep 28, 1994 | Sep 28, 1994 |
AIRLINE TICKET NETWORK LIMITED | Sep 17, 1991 | Sep 17, 1991 |
WEIGHTFIRST LIMITED | Jun 27, 1991 | Jun 27, 1991 |
What are the latest accounts for AIRLINE NETWORK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for AIRLINE NETWORK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 31, 2023 |
What are the latest filings for AIRLINE NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2024 | 7 pages | LIQ03 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Mr John Constantine Bevan on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ailsa Elizabeth Pollard on Sep 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Constantine Bevan on Sep 26, 2023 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Ailsa Elizabeth Pollard as a director on Oct 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Asif Hamza Parkar as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Graham Warren Shelton as a director on Aug 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan James Cooke as a secretary on Apr 29, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||
Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on May 31, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Trident Centre Portway Ribble Docklands Preston Lancashire PR2 2QA to Lancaster House Centurion Way Leyland PR26 6TX on Jul 18, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of AIRLINE NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEVAN, John Constantine | Director | Centurion Way PR26 6TX Leyland Lancaster House England | United Arab Emirates | British | Company Director | 67813790007 | ||||||||
GUBBAY, Joshua Wilfrid | Director | Centurion Way PR26 6TX Leyland Lancaster House England | United Kingdom | British | Company Director | 126282670001 | ||||||||
POLLARD, Ailsa Elizabeth | Director | Centurion Way PR26 6TX Leyland Lancaster House England | England | British | Director | 271097360002 | ||||||||
BACON, Stephen | Secretary | 6 The Spires Eccleston WA10 5GA St Helens Merseyside | British | Chartered Accountant | 304463560001 | |||||||||
BARNES, Timothy John | Secretary | Nookfield Gorse Lane, Tarleton PR4 6LH Preston Lancashire | British | 69591410001 | ||||||||||
BRADLEY, Shirley | Secretary | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | Other | 134573420001 | ||||||||||
COOKE, Ryan James | Secretary | Centurion Way PR26 6TX Leyland Lancaster House England | 230416080001 | |||||||||||
INGRAM, Margaret | Secretary | 28 The Drive Fulwood PR2 8FF Preston Lancashire | British | 30639290002 | ||||||||||
JONES, Neil Russell | Secretary | 67 Kingsway FY8 1AD Lytham St Annes Lancashire | British | 38538830001 | ||||||||||
SMITH, Paul | Secretary | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | British | 186120890001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AIRD-MASH, Phillip John | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Kingdom | British | Company Director | 163165700002 | ||||||||
ANDREW, Iain Charles Richard | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Arab Emirates | British | Chief Executive Officer | 185934780001 | ||||||||
ARTHUR, Nigel John | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | England | English | Company Director | 175689210001 | ||||||||
BACON, Stephen | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Kingdom | British | Chartered Accountant | 304463560001 | ||||||||
BARNES, Timothy John | Director | Nookfield Gorse Lane, Tarleton PR4 6LH Preston Lancashire | British | Accountant | 69591410001 | |||||||||
BARRASS, Steven Robert | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Kingdom | British | Managing Director | 257133160001 | ||||||||
FELL, Nigel Lee | Director | 2 Sydney Road TW11 8PQ Teddington Middlesex | British | Director | 113045070001 | |||||||||
FISHER, Terry Steven | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Kingdom | British | Director | 90839580002 | ||||||||
HOWARTH, Thomas Steven | Director | 205 Bloomfield Road FY1 6QG Blackpool Lancashire | British | Accountant | 38538740001 | |||||||||
LAWTON, Mark David | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | England | British | Company Director | 228312240001 | ||||||||
PARKAR, Asif Hamza | Director | Centurion Way PR26 6TX Leyland Lancaster House England | United Arab Emirates | British | Company Director | 182979840001 | ||||||||
PEARCE, Wayne Richard | Director | 8 Park Avenue FY8 5QU Lytham St Annes Lancashire | Australian | Travel Executive | 61384880002 | |||||||||
POLLARD, Ailsa Elizabeth | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | United Arab Emirates | British | Divisional Vice President | 271097360001 | ||||||||
ROBINSON, David Paul | Director | Bridge End Farm Brownhill Lane, Longton PR4 4SJ Preston | England | British | Director | 69593250001 | ||||||||
ROYLE, Julie Anne | Director | Patterdale Liverpool Old Road Much Hoole PR4 4RJ Preston Lancashire | British | Hr Director | 113045510001 | |||||||||
SHELTON, Andrew Graham Warren | Director | Centurion Way PR26 6TX Leyland Lancaster House England | United Kingdom | British | Company Director | 240579780001 | ||||||||
SPERL, Klaus-Ulrich Gerhard | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | Germany | German | Company Director | 176062100001 | ||||||||
SWINDELL, John | Director | 56 Moss Lane Bramhall SK7 1EH Stockport Cheshire | British | Travel Executive | 17204010001 | |||||||||
TOWNSLEY, Kenneth Edward | Director | The Penthouse Waters Reach 273 Inner Promenade FY8 1AY Lytham St Annes Lancashire | England | British | Travel Executive | 77300430001 | ||||||||
WASHINGTON, Andrew James | Director | The Trident Centre Portway Ribble Docklands PR2 2QA Preston Lancashire | England | British | Company Director | 101929630001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 |
Who are the persons with significant control of AIRLINE NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dnata Travel Holdings Uk Limited | Apr 06, 2016 | Centurion Way PR26 6TX Leyland Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIRLINE NETWORK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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