FERNLEY AIRPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

FERNLEY AIRPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02435344

Incorporation date

23/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Brook Place, Bagshot Road, Chobham, Surrey GU24 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon23/04/2022
Final Gazette dissolved following liquidation
dot icon21/06/2017
Dissolution deferment
dot icon21/06/2017
Completion of winding up
dot icon07/02/2017
Order of court to wind up
dot icon07/02/2017
Restoration by order of the court
dot icon26/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/02/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Izzy Potashnik as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2010
Total exemption full accounts made up to 2008-12-31
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Gary Kenneth Morby on 2010-07-01
dot icon07/10/2010
Full accounts made up to 2007-12-31
dot icon12/09/2010
Director's details changed for Gary Kenneth Morby on 2010-08-01
dot icon05/04/2010
Full accounts made up to 2006-12-31
dot icon12/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon11/11/2009
Director's details changed for Izzy Potashnik on 2009-11-03
dot icon11/11/2009
Director's details changed for Gary Kenneth Morby on 2009-11-03
dot icon02/11/2009
Director's details changed for Izzy Potashnik on 2004-07-08
dot icon02/11/2009
Director's details changed for Gary Kenneth Morby on 2003-08-05
dot icon17/08/2009
Full accounts made up to 2005-12-31
dot icon13/06/2009
Director's change of particulars / gary morby / 01/10/2008
dot icon14/12/2008
Return made up to 24/10/08; full list of members
dot icon14/12/2008
Location of debenture register
dot icon14/12/2008
Registered office changed on 15/12/2008 from concord house colndale road colnbrook poyle berkshire SL3 0HQ
dot icon14/12/2008
Location of register of members
dot icon03/02/2008
Director resigned
dot icon15/01/2008
Secretary resigned
dot icon30/12/2007
Return made up to 24/10/07; full list of members
dot icon08/10/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon08/08/2007
New secretary appointed
dot icon24/10/2006
Return made up to 24/10/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon13/06/2006
Group of companies' accounts made up to 2004-12-31
dot icon23/02/2006
Secretary resigned
dot icon17/01/2006
Return made up to 24/10/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon17/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon31/03/2005
Return made up to 24/10/04; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon14/03/2005
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon17/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Nc inc already adjusted 20/12/02
dot icon27/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Secretary resigned;director resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Particulars of contract relating to shares
dot icon06/02/2003
Ad 20/12/02--------- £ si 100@1=100 £ ic 1000000/1000100
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2002
Return made up to 24/10/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Auditor's resignation
dot icon09/06/2002
Resolutions
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
New secretary appointed
dot icon14/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
New director appointed
dot icon28/10/1999
Return made up to 24/10/99; full list of members
dot icon28/10/1999
New director appointed
dot icon23/08/1999
Director's particulars changed
dot icon23/08/1999
Secretary's particulars changed
dot icon23/08/1999
Director resigned
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Return made up to 24/10/98; full list of members
dot icon16/11/1998
New secretary appointed
dot icon19/04/1998
Auditor's resignation
dot icon05/04/1998
New director appointed
dot icon05/04/1998
New director appointed
dot icon05/04/1998
New secretary appointed
dot icon05/04/1998
New director appointed
dot icon05/04/1998
Director resigned
dot icon05/04/1998
Director resigned
dot icon05/04/1998
Director resigned
dot icon05/04/1998
Secretary resigned;director resigned
dot icon05/04/1998
Registered office changed on 06/04/98 from: aer lingus house 83 staines road hounslow middlesex TW3 3JB
dot icon25/03/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 24/10/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Auditor's resignation
dot icon05/03/1997
Resolutions
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Return made up to 24/10/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon27/05/1996
Secretary's particulars changed;director's particulars changed
dot icon05/11/1995
Return made up to 24/10/95; full list of members
dot icon28/08/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1994
Return made up to 24/10/94; full list of members
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 24/10/93; full list of members; amend
dot icon28/04/1994
Director resigned
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Return made up to 24/10/93; full list of members
dot icon19/10/1992
Return made up to 24/10/92; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
New director appointed
dot icon27/11/1991
Return made up to 24/10/91; full list of members
dot icon29/09/1991
Full accounts made up to 1991-03-31
dot icon27/03/1991
Return made up to 24/01/91; full list of members
dot icon27/03/1991
Ad 24/01/91--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon27/03/1991
Nc inc already adjusted 24/01/91
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon24/03/1991
Secretary resigned;new secretary appointed
dot icon17/10/1990
New director appointed
dot icon07/10/1990
Director resigned;new director appointed
dot icon07/10/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Resolutions
dot icon05/03/1990
Certificate of change of name
dot icon04/03/1990
Ad 16/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1990
Registered office changed on 05/03/90 from: 51 eastcheap london EC3M 1JP
dot icon23/10/1989
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
Dormant
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Simon Paul
Director
24/11/2000 - 20/12/2002
30
Gravenhorst, Jeff Olsen
Director
19/04/2002 - 20/12/2002
51
Tuft, Kristian
Director
20/12/2002 - 16/06/2004
5
Selwyn, Julian Glyn
Director
14/11/1991 - 31/03/1998
4
Stanley, Laurence Joseph Dermot
Director
16/04/1996 - 31/03/1998
2

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 FERNLEY AIRPORT SERVICES LIMITED

FERNLEY AIRPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/10/1989 with the registered office located at Brook Place, Bagshot Road, Chobham, Surrey GU24 8SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERNLEY AIRPORT SERVICES LIMITED?

toggle

FERNLEY AIRPORT SERVICES LIMITED is currently Dissolved. It was registered on 23/10/1989 and dissolved on 23/04/2022.

Where is FERNLEY AIRPORT SERVICES LIMITED located?

toggle

FERNLEY AIRPORT SERVICES LIMITED is registered at Brook Place, Bagshot Road, Chobham, Surrey GU24 8SJ.

What does FERNLEY AIRPORT SERVICES LIMITED do?

toggle

FERNLEY AIRPORT SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for FERNLEY AIRPORT SERVICES LIMITED?

toggle

The latest filing was on 23/04/2022: Final Gazette dissolved following liquidation.