AIRWAYS CRANFORD PARKING LIMITED

Register to unlock more data on OkredoRegister

AIRWAYS CRANFORD PARKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01921049

Incorporation date

09/06/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Great James Street, London, WC1N 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon27/04/2011
Final Gazette dissolved following liquidation
dot icon27/01/2011
Notice of final account prior to dissolution
dot icon28/03/2010
Insolvency filing
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Appointment of a liquidator
dot icon18/11/2009
Insolvency court order
dot icon15/03/2005
Appointment of a liquidator
dot icon03/03/2005
Order of court to wind up
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Auditor's resignation
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Location of debenture register address changed
dot icon21/01/2003
Location of register of members
dot icon14/01/2003
Ad 20/12/02-20/12/02 £ si 65000@1=65000 £ ic 100000/165000
dot icon14/01/2003
Location of debenture register (non legible)
dot icon14/01/2003
Location of register of members (non legible)
dot icon16/12/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon07/12/2002
Full accounts made up to 2001-06-30
dot icon29/11/2002
Particulars of mortgage/charge
dot icon17/10/2002
Nc inc already adjusted 15/10/02
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon11/07/2002
Full accounts made up to 2000-06-30
dot icon23/06/2002
Registered office changed on 24/06/02 from: 1B bath road cranford middlesex TW6 2AA
dot icon23/06/2002
Secretary resigned
dot icon23/06/2002
Director resigned
dot icon23/06/2002
New secretary appointed
dot icon23/06/2002
New director appointed
dot icon29/05/2002
Return made up to 31/12/01; full list of members
dot icon29/05/2002
Location of register of members address changed
dot icon29/05/2002
Location of debenture register address changed
dot icon16/05/2002
Return made up to 31/12/00; full list of members
dot icon16/05/2002
Director's particulars changed
dot icon16/05/2002
Location of debenture register address changed
dot icon08/04/2002
Compulsory strike-off action has been discontinued
dot icon04/04/2002
Full accounts made up to 1999-06-30
dot icon08/11/2001
Particulars of mortgage/charge
dot icon16/07/2001
First Gazette notice for compulsory strike-off
dot icon04/07/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon23/02/2000
Full accounts made up to 1998-06-30
dot icon07/10/1999
Director's particulars changed
dot icon21/01/1999
Full accounts made up to 1997-06-30
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon23/12/1998
Director's particulars changed
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1998
Registered office changed on 08/01/98
dot icon23/11/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Registered office changed on 16/01/97 from: 1 b bath road heathrow middlesex TW6 2AA
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon15/01/1997
Director's particulars changed
dot icon15/01/1997
Registered office changed on 16/01/97
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon02/05/1996
Full accounts made up to 1994-06-30
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon23/01/1995
Full accounts made up to 1993-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Return made up to 31/12/92; no change of members
dot icon01/12/1993
Registered office changed on 02/12/93 from: 1B bath road heathrow middx TW6 2AA
dot icon11/11/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Registered office changed on 18/01/93 from: dashwood house 69 old broad street london EC2M 1PE
dot icon04/11/1992
Particulars of mortgage/charge
dot icon09/07/1992
Full accounts made up to 1991-06-30
dot icon08/04/1992
Director resigned
dot icon24/03/1992
Return made up to 31/12/91; full list of members
dot icon18/01/1992
Registered office changed on 19/01/92 from: 99 aldwych london WC2B 4JF
dot icon19/11/1991
Full accounts made up to 1990-06-30
dot icon27/06/1991
Return made up to 31/12/90; full list of members
dot icon02/07/1990
Full accounts made up to 1989-06-30
dot icon10/05/1990
Ad 17/07/89--------- £ si 40000@1
dot icon10/05/1990
Resolutions
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon04/07/1989
Return made up to 31/12/88; full list of members
dot icon23/05/1989
Full accounts made up to 1988-06-30
dot icon18/12/1988
Accounting reference date extended from 31/03 to 30/06
dot icon15/05/1988
Wd 18/04/88 ad 01/04/88--------- £ si 59900@1=59900 £ ic 100/60000
dot icon15/05/1988
Nc inc already adjusted
dot icon15/05/1988
Resolutions
dot icon15/05/1988
Resolutions
dot icon11/05/1988
Certificate of change of name
dot icon20/04/1988
Director resigned;new director appointed
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon16/09/1987
Director resigned
dot icon16/09/1987
Return made up to 31/12/86; full list of members
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Certificate of change of name
dot icon16/06/1987
Director resigned;new director appointed
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
Registered office changed on 17/06/87 from: holdfast hall jealots hill warfield berks
dot icon15/03/1987
Director resigned;new director appointed
dot icon13/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Ian Muir Beddall
Director
17/06/2002 - Present
10
MH SECRETARIES LIMITED
Corporate Secretary
17/06/2002 - Present
224
Miller, Paul
Director
14/04/1987 - Present
5

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 AIRWAYS CRANFORD PARKING LIMITED

AIRWAYS CRANFORD PARKING LIMITED is an(a) Dissolved company incorporated on 09/06/1985 with the registered office located at 12 Great James Street, London, WC1N 3DR. There are currently 3 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 AIRWAYS CRANFORD PARKING LIMITED?

toggle

AIRWAYS CRANFORD PARKING LIMITED is currently Dissolved. It was registered on 09/06/1985 and dissolved on 27/04/2011.

Where is AIRWAYS CRANFORD PARKING LIMITED located?

toggle

AIRWAYS CRANFORD PARKING LIMITED is registered at 12 Great James Street, London, WC1N 3DR.

What does AIRWAYS CRANFORD PARKING LIMITED do?

toggle

AIRWAYS CRANFORD PARKING LIMITED operates in the Other supporting land transport activities (63.21 - SIC 2003) sector.

What is the latest filing for AIRWAYS CRANFORD PARKING LIMITED?

toggle

The latest filing was on 27/04/2011: Final Gazette dissolved following liquidation.