AIR TOURING LIMITED

Register to unlock more data on OkredoRegister

AIR TOURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03630695

Incorporation date

07/09/1998

Size

Full

Contacts

Registered address

Registered address

25 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon23/06/2014
Final Gazette dissolved following liquidation
dot icon23/03/2014
Notice of final account prior to dissolution
dot icon10/11/2013
Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2013-11-11
dot icon17/02/2011
Administrator's progress report to 2011-01-26
dot icon16/02/2011
Order of court to wind up
dot icon13/02/2011
Appointment of a liquidator
dot icon08/02/2011
Order of court to wind up
dot icon08/02/2011
Notice of a court order ending Administration
dot icon25/01/2011
Notice of extension of period of Administration
dot icon19/01/2011
Registered office address changed from Buildings 204/205 Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 2011-01-20
dot icon25/08/2010
Administrator's progress report to 2010-08-04
dot icon26/07/2010
Director's details changed for Aly Mahmoud El Tahry on 2010-02-19
dot icon13/07/2010
Notice of extension of period of Administration
dot icon24/06/2010
Administrator's progress report to 2010-06-15
dot icon08/03/2010
Administrator's progress report to 2010-02-04
dot icon21/10/2009
Result of meeting of creditors
dot icon28/09/2009
Statement of administrator's proposal
dot icon24/08/2009
Appointment of an administrator
dot icon12/08/2009
Appointment of an administrator
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon07/09/2008
Return made up to 08/09/08; full list of members
dot icon07/09/2008
Director and secretary's change of particulars / bernard cheong / 08/09/2008
dot icon07/09/2008
Director's change of particulars / michael pearce / 08/09/2008
dot icon23/04/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Curr ext from 30/09/2008 to 31/12/2008
dot icon08/11/2007
Auditor's resignation
dot icon16/09/2007
Return made up to 08/09/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-09-30
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon03/01/2007
Secretary resigned
dot icon28/09/2006
Return made up to 08/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon30/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Director's particulars changed
dot icon25/04/2006
Full accounts made up to 2005-09-30
dot icon05/04/2006
Amended full accounts made up to 2004-09-30
dot icon21/03/2006
Ad 01/02/06--------- £ si 11252@1=11252 £ ic 25000/36252
dot icon21/03/2006
Nc inc already adjusted 01/02/06
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon07/03/2006
Full accounts made up to 2004-09-30
dot icon21/09/2005
Return made up to 08/09/05; full list of members
dot icon21/09/2005
Location of debenture register
dot icon21/09/2005
Location of register of members
dot icon22/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Return made up to 08/09/04; full list of members
dot icon12/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon21/01/2004
Particulars of contract relating to shares
dot icon21/01/2004
Ad 17/12/03--------- £ si 4220@1=4220 £ ic 20780/25000
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
£ nc 20780/25000 17/12/03
dot icon15/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon12/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Return made up to 08/09/02; full list of members
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
New director appointed
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon27/01/2002
Memorandum and Articles of Association
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Ad 17/12/01--------- £ si 780@1=780 £ ic 20000/20780
dot icon27/01/2002
£ nc 20000/20780 17/12/01
dot icon21/01/2002
New director appointed
dot icon11/01/2002
Particulars of mortgage/charge
dot icon06/01/2002
Particulars of mortgage/charge
dot icon03/12/2001
Return made up to 08/09/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Return made up to 08/09/00; full list of members
dot icon11/04/2000
Resolutions
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Secretary resigned;director resigned
dot icon13/01/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
Return made up to 08/09/99; full list of members
dot icon02/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
Registered office changed on 25/11/98 from: sterling house 22 st cuthberts way darlington county durham DL1 1GB
dot icon29/10/1998
Registered office changed on 30/10/98 from: tides reach old bridge lane hambleton poulton le fylde lancashire FY6 9BT
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon12/10/1998
Ad 30/09/98--------- £ si 10000@1=10000 £ ic 1/10001
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Resolutions
dot icon12/10/1998
£ nc 1000/20000 29/09/98
dot icon04/10/1998
Registered office changed on 05/10/98 from: c/o haines watts steam packet house 76 cross street manchester M2 4JG
dot icon04/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Registered office changed on 11/09/98 from: the brirannia suite international house 82-86 deansgate manchester M3 2ER
dot icon07/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Michael Barry
Director
01/01/2007 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
08/09/1998 - 08/09/1998
4516
Williams, Owen Nicholas Hughes
Secretary
08/09/1998 - 14/09/1999
-
Adamson, Stephen Nicholas
Secretary
24/03/2000 - 06/04/2003
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
08/09/1998 - 08/09/1998
4502

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR TOURING LIMITED

AIR TOURING LIMITED is an(a) Dissolved company incorporated on 07/09/1998 with the registered office located at 25 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR TOURING LIMITED?

toggle

AIR TOURING LIMITED is currently Dissolved. It was registered on 07/09/1998 and dissolved on 23/06/2014.

Where is AIR TOURING LIMITED located?

toggle

AIR TOURING LIMITED is registered at 25 25 High Street, Crawley, West Sussex RH10 1BG.

What does AIR TOURING LIMITED do?

toggle

AIR TOURING LIMITED operates in the Other supporting air transport activities (63.23 - SIC 2003) sector.

What is the latest filing for AIR TOURING LIMITED?

toggle

The latest filing was on 23/06/2014: Final Gazette dissolved following liquidation.