NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED
Overview
| Company Name | NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03970733 |
| 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 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 Address | No |
What were the previous names of NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWQUAY CORNWALL AIRPORT LIMITED | Apr 11, 2001 | Apr 11, 2001 |
| STARWEBBER LIMITED | Apr 12, 2000 | Apr 12, 2000 |
What are the latest accounts for NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NEWQUAY CORNWALL INTERNATIONAL AIRPORT 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 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Scott Miller as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Knight as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Anthony Knight on Nov 12, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Natasha Claire Gadsdon on Nov 12, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Registered office address changed from * North Quay House Sutton Harbour Plymouth PL4 0RA* on Nov 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr Jason William Hyde Schofield as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Natasha Claire Gadsdon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Godefroy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 1 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | British | 75417960001 | ||||||
| GADSDON, Natasha Claire | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 75417960001 | |||||
| MILLER, Graham Scott | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | England | British | 186306560001 | |||||
| SCHOFIELD, Jason William Hyde | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 88878480001 | |||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| GODEFROY, Duncan Bruce | Director | Pensilva Vinery Lane Elburton PL9 8DE Plymouth Devon | United Kingdom | British | 14484000001 | |||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||
| HUMPHREY, John | Director | Livercombe Cottage Rilla Mill PL17 7NT Callington Cornwall | British | 69745530001 | ||||||
| KNIGHT, Michael Anthony | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | England | British | 69333130009 | |||||
| WINSER, Margaret Ellen | Director | Ardevora Manor Philleigh TR2 5LZ Truro Cornwall | Uk | British | 16677790001 | |||||
| RM NOMINEES LIMITED | 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