DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01899007

Incorporation date

24/03/1985

Size

Group

Contacts

Registered address

Registered address

C/O STEVEN GREENHALGH, Building 552 Shoreham Road East, London Heathrow Airport, Hounslow TW6 3UACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1985)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2014
Application to strike the company off the register
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/06/2014
Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 2014-06-05
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/11/2013
Statement of capital on 2013-11-27
dot icon18/11/2013
Statement by directors
dot icon18/11/2013
Solvency statement dated 21/10/13
dot icon18/11/2013
Resolutions
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/04/2013
Termination of appointment of William David Shepherd as a director on 2013-01-14
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/07/2012
Director's details changed for Miss Rachel Claire Izzard on 2012-06-29
dot icon09/07/2012
Director's details changed for Mr William David Shepherd on 2012-06-29
dot icon09/07/2012
Director's details changed for Mr Patrick Ian Roberts on 2012-06-29
dot icon09/07/2012
Director's details changed for Stephen Gunning on 2012-06-29
dot icon02/05/2012
Appointment of Mr William David Shepherd as a director on 2012-05-01
dot icon01/05/2012
Appointment of Mr Steven Greenhalgh as a director on 2012-05-01
dot icon01/05/2012
Termination of appointment of Xavier Lansade as a director on 2012-05-01
dot icon22/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon30/06/2011
Secretary's details changed for Steven Greenhalgh on 2011-06-01
dot icon29/06/2011
Director's details changed for Patrick Ian Roberts on 2011-06-01
dot icon29/06/2011
Director's details changed for Rachel Izzard on 2011-06-01
dot icon29/06/2011
Director's details changed for Olivier Philippe Auguste Bijaoui on 2011-06-01
dot icon29/06/2011
Director's details changed for Stephen Gunning on 2011-06-01
dot icon29/06/2011
Director's details changed for Xavier Lansade on 2011-06-01
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/06/2010
Director's details changed for Xavier Lansade on 2010-06-01
dot icon16/06/2010
Director's details changed for Stephen Gunning on 2010-06-01
dot icon17/01/2010
Appointment of Rachel Izzard as a director
dot icon17/01/2010
Termination of appointment of Sean Doyle as a director
dot icon12/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon29/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed sean doyle
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon22/06/2008
Director appointed xavier lansade
dot icon16/04/2008
Appointment terminated director bryan bullman
dot icon16/04/2008
Appointment terminated director eric dunwoody
dot icon16/04/2008
Appointment terminated director and secretary malcolm jackson
dot icon16/04/2008
Resolutions
dot icon09/04/2008
Secretary appointed steven greenhalgh
dot icon09/04/2008
Director appointed patrick ian roberts
dot icon09/04/2008
Director appointed olivier phillipe auguste bijaoui
dot icon12/08/2007
Auditor's resignation
dot icon01/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/07/2007
Auditor's resignation
dot icon20/06/2007
Return made up to 14/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA
dot icon31/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon26/01/2007
Director's particulars changed
dot icon09/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 14/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon08/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon08/04/2005
Director resigned
dot icon23/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 14/06/04; full list of members
dot icon31/05/2004
Secretary resigned
dot icon31/05/2004
New secretary appointed
dot icon23/03/2004
New director appointed
dot icon24/02/2004
Resolutions
dot icon29/10/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon01/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 14/06/03; full list of members
dot icon20/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon31/05/2003
Resolutions
dot icon03/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 14/06/02; full list of members
dot icon30/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 14/06/01; full list of members
dot icon10/10/2000
Full group accounts made up to 2000-03-31
dot icon18/09/2000
New director appointed
dot icon13/07/2000
Return made up to 14/06/00; full list of members
dot icon13/07/2000
Director resigned
dot icon05/09/1999
Full group accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 14/06/99; full list of members
dot icon28/03/1999
Director's particulars changed
dot icon21/07/1998
Full group accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 14/06/98; no change of members
dot icon24/07/1997
Return made up to 14/06/97; full list of members
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New secretary appointed
dot icon10/07/1996
Full group accounts made up to 1996-03-31
dot icon09/07/1996
Return made up to 14/06/96; no change of members
dot icon15/08/1995
Full group accounts made up to 1995-03-31
dot icon20/07/1995
Return made up to 14/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1994-03-31
dot icon14/07/1994
Return made up to 14/06/94; full list of members
dot icon28/09/1993
Director resigned
dot icon27/09/1993
New director appointed
dot icon09/09/1993
Full group accounts made up to 1993-03-31
dot icon28/06/1993
Return made up to 14/06/93; no change of members
dot icon25/08/1992
Full group accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 14/06/92; no change of members
dot icon02/08/1991
Full group accounts made up to 1991-03-31
dot icon02/08/1991
Return made up to 14/06/91; full list of members
dot icon15/07/1991
Resolutions
dot icon07/03/1991
Director resigned
dot icon15/02/1991
Particulars of mortgage/charge
dot icon11/12/1990
New director appointed
dot icon26/07/1990
Full group accounts made up to 1990-03-31
dot icon26/07/1990
Return made up to 14/06/90; full list of members
dot icon10/01/1990
Registered office changed on 10/01/90 from:\the old rectory normanton le heath leicestershire
dot icon08/11/1989
Certificate of change of name
dot icon07/11/1989
Certificate of change of name
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 12/07/89; full list of members
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon19/04/1989
Director resigned;new director appointed
dot icon17/04/1989
Miscellaneous
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon03/01/1989
-
dot icon03/01/1989
Return made up to 20/07/88; full list of members
dot icon01/02/1988
-
dot icon03/04/1987
-
dot icon19/03/1987
Return made up to 04/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkwood, Gareth Robert
Director
17/09/2003 - 01/03/2007
111
Greenhalgh, Steven
Director
01/05/2012 - Present
8
Hatton, Anthony Kevin
Director
07/07/1993 - 27/04/2000
11
Roberts, Patrick Ian
Director
27/03/2008 - Present
10
Jackson, Malcolm
Secretary
18/03/2004 - 27/03/2008
-

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 DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 24/03/1985 with the registered office located at C/O STEVEN GREENHALGH, Building 552 Shoreham Road East, London Heathrow Airport, Hounslow TW6 3UA. There are currently 6 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 DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

toggle

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 24/03/1985 and dissolved on 09/03/2015.

Where is DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED located?

toggle

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED is registered at C/O STEVEN GREENHALGH, Building 552 Shoreham Road East, London Heathrow Airport, Hounslow TW6 3UA.

What does DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED do?

toggle

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.