NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED

NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03970733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED located?

    Registered Office Address
    Tin Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWQUAY CORNWALL AIRPORT LIMITEDApr 11, 2001Apr 11, 2001
    STARWEBBER LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Graham Scott Miller as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Michael Knight as a director

    1 pagesTM01

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Anthony Knight on Nov 12, 2012

    2 pagesCH01

    Secretary's details changed for Ms Natasha Claire Gadsdon on Nov 12, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Registered office address changed from * North Quay House Sutton Harbour Plymouth PL4 0RA* on Nov 13, 2012

    1 pagesAD01

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Appointment of Mr Jason William Hyde Schofield as a director

    2 pagesAP01

    Appointment of Ms Natasha Claire Gadsdon as a director

    2 pagesAP01

    Termination of appointment of Nigel Godefroy as a director

    1 pagesTM01

    Annual return made up to Apr 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Apr 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    2 pages288c

    legacy

    3 pages363a

    Who are the officers of NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSDON, Natasha Claire
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Secretary
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    British75417960001
    GADSDON, Natasha Claire
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    United KingdomBritish75417960001
    MILLER, Graham Scott
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    EnglandBritish186306560001
    SCHOFIELD, Jason William Hyde
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    United KingdomBritish88878480001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    GODEFROY, Duncan Bruce
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    Director
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    United KingdomBritish14484000001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    HUMPHREY, John
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    Director
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    British69745530001
    KNIGHT, Michael Anthony
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    EnglandBritish69333130009
    WINSER, Margaret Ellen
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    Director
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    UkBritish16677790001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    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