AIRPARKS LOGISTICS LIMITED
Overview
Company Name | AIRPARKS LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06085720 |
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 AIRPARKS LOGISTICS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AIRPARKS LOGISTICS LIMITED located?
Registered Office Address | 100 Mackadown Lane B33 0JD Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRPARKS LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
AIRPARKS SERVICES (LUTON) LIMITED | May 09, 2012 | May 09, 2012 |
EDMED LIMITED | Feb 06, 2007 | Feb 06, 2007 |
What are the latest accounts for AIRPARKS LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for AIRPARKS LOGISTICS LIMITED?
Annual Return |
|
---|
What are the latest filings for AIRPARKS LOGISTICS 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 | ||||||||||||||
Termination of appointment of Matthew Pack as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Lomax as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Humphrey as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Reginald Alfred Lomax as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew Geoffrey Pack as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Pack as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Catherine Beare as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Gerard Daly as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Lawrence as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Howard Dove as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Catherine Beare as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Michael Gerard Daly as a secretary | 1 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||||||
Appointment of Mr Matthew Geoffrey Pack as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , Willow House Pinewood Business Park, Coleshill Road Marston Green, Birmingham, B37 7HG, United Kingdom on Sep 27, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed airparks services (luton) LIMITED\certificate issued on 04/07/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed edmed LIMITED\certificate issued on 09/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from , Ashford Road, Newingreen, Hythe, Kent, CT21 4JF on May 03, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of AIRPARKS LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALY, Michael Gerard | Secretary | Mackadown Lane B33 0JD Birmingham 100 England | 175428700001 | |||||||
DALY, Michael | Director | Mackadown Lane B33 0JD Birmingham 100 England | England | Irish | Finance Director | 120575670001 | ||||
BEARE, Catherine Mary | Secretary | Mackadown Lane B33 0JD Birmingham 100 England | British | Group Finance Director | 102517720004 | |||||
HIRLEMANN, Elisabeth | Secretary | Wenny Farm Longage Hill, Rhodes Minnis CT4 6XS Canterbury Kent | British | Chief Operations Officer | 55232700003 | |||||
BEARE, Catherine Mary | Director | Mackadown Lane B33 0JD Birmingham 100 England | England | British | Chief Finance Officer | 102517720004 | ||||
DOVE, Howard | Director | Mackadown Lane B33 0JD Birmingham 100 England | United Kingdom | British | Director | 105290510001 | ||||
HIRLEMANN, Elisabeth | Director | Wenny Farm Longage Hill, Rhodes Minnis CT4 6XS Canterbury Kent | British | Director | 55232700003 | |||||
HUMPHREY, Paul Richard Martin | Director | Mackadown Lane B33 0JD Birmingham 100 England | England | British | Operations Director | 127915330001 | ||||
LAWRENCE, Stephen David | Director | Mackadown Lane B33 0JD Birmingham 100 England | United Kingdom | British | Chairman | 102791480001 | ||||
LOMAX, Andrew Reginald Alfred | Director | Mackadown Lane B33 0JD Birmingham 100 England | United Kingdom | British | Company Director | 180185750001 | ||||
PACK, Matthew Geoffrey | Director | Mackadown Lane B33 0JD Birmingham 100 England | England | British | Ceo | 102517780002 | ||||
PACK, Matthew Geoffrey | Director | Mackadown Lane B33 0JD Birmingham 100 England | England | British | Director | 102517780002 | ||||
PACK, Matthew Geoffrey | Director | Ashford Road, Newingreen Hythe CT21 4JF Kent | England | British | Ceo | 102517780002 |
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