INFLIGHT COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

INFLIGHT COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01766734

Incorporation date

01/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon08/08/2011
Application to strike the company off the register
dot icon09/06/2011
Termination of appointment of Timothy Smith as a director
dot icon02/06/2011
Director's details changed for Hans Baird on 2011-05-22
dot icon01/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/02/2011
Termination of appointment of Nirmisha Popat as a secretary
dot icon06/02/2011
Appointment of Eversecretary Limited as a secretary
dot icon17/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon06/05/2010
Appointment of Timothy James Gurney as a director
dot icon21/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon31/07/2009
Accounts made up to 2008-09-30
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon05/10/2008
Director appointed hans baird
dot icon05/10/2008
Appointment Terminated Director christopher broadley
dot icon20/08/2008
Director's Change of Particulars / christopher broadley / 01/08/2008 / HouseName/Number was: , now: no 3,; Street was: 7 knapphill, now: spring close; Area was: the heathery, now: ; Post Town was: dunfermline, now: brackley; Region was: fife, now: northants; Post Code was: KY11 8WG, now: NN13 7DJ; Country was: , now: united kingdom
dot icon28/07/2008
Secretary's Change of Particulars / nirmisha popat / 11/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: servisair house; Street was: atlantic house, now: hampton court; Area was: atlas business park, simonsway, now: manor park; Post Town was: manchester, now: runcorn; Region was: , now: cheshire; Post Code was: M22 5PR,
dot icon13/07/2008
Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR
dot icon10/06/2008
Return made up to 23/05/08; full list of members
dot icon26/05/2008
Appointment Terminated Director michelle jones
dot icon14/05/2008
Accounts made up to 2007-09-30
dot icon14/04/2008
Withdrawal of application for striking off
dot icon11/02/2008
Voluntary strike-off action has been suspended
dot icon14/01/2008
First Gazette notice for voluntary strike-off
dot icon28/11/2007
Application for striking-off
dot icon28/06/2007
Return made up to 23/05/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-09-30
dot icon31/10/2006
Director resigned
dot icon29/10/2006
Director resigned
dot icon22/10/2006
New director appointed
dot icon19/10/2006
Secretary's particulars changed
dot icon22/08/2006
Director resigned
dot icon20/07/2006
Miscellaneous
dot icon25/06/2006
Return made up to 23/05/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-09-30
dot icon28/11/2005
New secretary appointed
dot icon23/11/2005
Secretary resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
New director appointed
dot icon05/07/2005
Return made up to 23/05/05; full list of members
dot icon05/07/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon23/05/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 23/05/04; full list of members
dot icon02/06/2004
Location of register of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon22/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Registered office changed on 29/10/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 23/05/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon15/09/2002
Miscellaneous
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Director resigned
dot icon28/05/2002
Return made up to 23/05/02; full list of members
dot icon28/05/2002
Director's particulars changed
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon30/10/2001
Auditor's resignation
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Return made up to 23/05/01; full list of members
dot icon20/06/2001
Director's particulars changed
dot icon17/04/2001
Director resigned
dot icon09/10/2000
Auditor's resignation
dot icon05/10/2000
New director appointed
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon22/06/2000
Return made up to 23/05/00; full list of members
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon20/04/2000
Registered office changed on 21/04/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/06/1999
Return made up to 25/05/99; full list of members
dot icon09/08/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Return made up to 25/05/98; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon29/06/1997
Return made up to 25/05/97; no change of members
dot icon05/05/1997
Director resigned
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon02/06/1996
Return made up to 25/05/96; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Return made up to 25/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/06/1994
Return made up to 25/05/94; no change of members
dot icon13/06/1994
Secretary's particulars changed;director's particulars changed
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/07/1993
Return made up to 25/05/93; full list of members
dot icon06/07/1993
Secretary's particulars changed;director's particulars changed
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/06/1992
Return made up to 25/05/92; no change of members
dot icon09/06/1992
Secretary's particulars changed;director's particulars changed
dot icon28/01/1992
Accounts for a small company made up to 1990-12-31
dot icon23/09/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon27/06/1991
Return made up to 25/05/91; full list of members
dot icon12/06/1991
Accounting reference date extended from 31/12 to 31/05
dot icon02/07/1990
Accounts for a small company made up to 1989-12-31
dot icon02/07/1990
Return made up to 25/05/90; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1988-12-31
dot icon11/01/1990
Return made up to 15/08/89; full list of members
dot icon02/01/1989
Registered office changed on 03/01/89 from: 37 victoria avenue southend-on-sea essex SS2 6BU
dot icon21/11/1988
Accounts for a small company made up to 1987-12-31
dot icon21/11/1988
Return made up to 04/05/88; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1986-12-31
dot icon30/11/1987
Return made up to 14/06/87; full list of members
dot icon10/08/1987
Particulars of mortgage/charge
dot icon21/05/1987
Director's particulars changed
dot icon26/01/1987
New director appointed
dot icon26/11/1986
Registered office changed on 27/11/86 from: 149 westborough road westcliffe on sea essex
dot icon13/11/1986
Return made up to 15/09/86; full list of members
dot icon30/10/1986
Accounts for a small company made up to 1985-12-31
dot icon30/10/1986
Certificate of change of name
dot icon12/06/1986
Accounts for a small company made up to 1984-12-31
dot icon06/05/1986
Return made up to 15/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
11/12/2010 - Present
175
Fernandes Penauille, Maria
Director
03/05/2005 - 25/07/2006
5
Azulay, Alain
Director
30/11/2004 - 03/05/2005
5
Derichebourg, Boris
Director
25/07/2006 - Present
5
Smith, Timothy
Director
05/04/2002 - 05/06/2009
6

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 INFLIGHT COMMERCIAL SERVICES LIMITED

INFLIGHT COMMERCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 01/11/1983 with the registered office located at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT. There are currently 4 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 INFLIGHT COMMERCIAL SERVICES LIMITED?

toggle

INFLIGHT COMMERCIAL SERVICES LIMITED is currently Dissolved. It was registered on 01/11/1983 and dissolved on 05/12/2011.

Where is INFLIGHT COMMERCIAL SERVICES LIMITED located?

toggle

INFLIGHT COMMERCIAL SERVICES LIMITED is registered at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT.

What does INFLIGHT COMMERCIAL SERVICES LIMITED do?

toggle

INFLIGHT COMMERCIAL SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for INFLIGHT COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.