AIRLIFT/SEALIFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRLIFT/SEALIFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03513005

Incorporation date

17/02/1998

Size

Full

Contacts

Registered address

Registered address

Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon01/02/2012
Final Gazette dissolved following liquidation
dot icon01/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon01/11/2011
Return of final meeting in a members' voluntary winding up
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon12/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon15/10/2009
Director's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon14/04/2009
Registered office changed on 15/04/2009 from scandinavia house refinery road parkeston harwich essex CO12 4QG united kingdom
dot icon14/04/2009
Declaration of solvency
dot icon14/04/2009
Appointment of a voluntary liquidator
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2009
Appointment Terminated Director graham riches
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 18/02/08; full list of members
dot icon10/06/2008
Registered office changed on 11/06/2008 from scandinavia house refinery road parkeston harwich essex CO12 4QG
dot icon10/06/2008
Location of register of members
dot icon10/06/2008
Location of debenture register
dot icon03/04/2008
Director appointed graham riches
dot icon03/04/2008
Director and secretary appointed gary maurice ridsdale
dot icon03/04/2008
Appointment Terminated Director timothy romer
dot icon03/04/2008
Appointment Terminated Director and Secretary john ayton
dot icon03/04/2008
Registered office changed on 04/04/2008 from russell square house 10-12 russell square london WC1B 5LF
dot icon16/03/2008
Full accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 18/02/07; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 18/02/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
Registered office changed on 21/04/06 from: unit 9 ascot road bedfont feltham middlesex TW14 8QH
dot icon02/04/2006
Return made up to 18/02/05; full list of members
dot icon05/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon04/09/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon13/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon26/03/2004
Return made up to 18/02/04; no change of members
dot icon02/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon02/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon15/05/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon08/04/2002
Return made up to 18/02/02; full list of members
dot icon08/04/2002
Secretary's particulars changed;director's particulars changed
dot icon08/03/2001
Return made up to 18/02/01; full list of members
dot icon14/01/2001
Accounts for a small company made up to 2000-06-30
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/02/2000
Return made up to 18/02/00; full list of members
dot icon01/03/1999
Return made up to 18/02/99; full list of members
dot icon01/03/1999
Accounting reference date extended from 30/06/98 to 30/06/99
dot icon01/03/1999
Location of register of members
dot icon01/03/1999
Location of debenture register
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Secretary resigned
dot icon03/06/1998
Accounting reference date shortened from 28/02/99 to 30/06/98
dot icon03/06/1998
Director's particulars changed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Ad 16/03/98--------- £ si 2@1=2 £ ic 2/4 us$ si 15000@1=15000 us$ ic 0/15000
dot icon03/06/1998
Nc inc already adjusted 16/03/98
dot icon03/06/1998
Memorandum and Articles of Association
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon02/06/1998
Particulars of mortgage/charge
dot icon25/03/1998
Memorandum and Articles of Association
dot icon22/03/1998
Certificate of change of name
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Registered office changed on 20/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon17/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1998 - 08/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1998 - 08/03/1998
43699
Romer, Timothy Paul
Director
15/09/2004 - 31/03/2008
37
Grace, Frank Clayton
Director
15/03/1998 - 24/04/2002
12
Ridsdale, Gary Maurice
Director
31/03/2008 - Present
18

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 AIRLIFT/SEALIFT HOLDINGS LIMITED

AIRLIFT/SEALIFT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/02/1998 with the registered office located at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. There are currently 2 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 AIRLIFT/SEALIFT HOLDINGS LIMITED?

toggle

AIRLIFT/SEALIFT HOLDINGS LIMITED is currently Dissolved. It was registered on 17/02/1998 and dissolved on 01/02/2012.

Where is AIRLIFT/SEALIFT HOLDINGS LIMITED located?

toggle

AIRLIFT/SEALIFT HOLDINGS LIMITED is registered at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT.

What does AIRLIFT/SEALIFT HOLDINGS LIMITED do?

toggle

AIRLIFT/SEALIFT HOLDINGS LIMITED operates in the Transport via railways (60.10 - SIC 2003) sector.

What is the latest filing for AIRLIFT/SEALIFT HOLDINGS LIMITED?

toggle

The latest filing was on 01/02/2012: Final Gazette dissolved following liquidation.