MERIDIAN AVIATION UK LIMITED

Register to unlock more data on OkredoRegister

MERIDIAN AVIATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03544683

Incorporation date

13/04/1998

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon27/03/2018
Final Gazette dissolved following liquidation
dot icon27/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2017
Liquidators' statement of receipts and payments to 2017-08-21
dot icon19/10/2016
Liquidators' statement of receipts and payments to 2016-08-21
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-08-21
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-08-21
dot icon31/10/2013
Notice of Constitution of Liquidation Committee
dot icon05/09/2013
Registered office address changed from the Beehive City Place Gatwick Airport West Sussex RH6 0HA on 2013-09-06
dot icon03/09/2013
Statement of affairs with form 4.19
dot icon03/09/2013
Appointment of a voluntary liquidator
dot icon03/09/2013
Resolutions
dot icon03/07/2013
Termination of appointment of James Wyatt as a secretary
dot icon03/07/2013
Termination of appointment of James Wyatt as a director
dot icon03/07/2013
Termination of appointment of Halldor Sigurdarson as a director
dot icon02/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Andre Michael Cachia on 2013-04-02
dot icon11/11/2012
Director's details changed for Mr Andre Michael Cachia on 2012-11-12
dot icon02/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Secretary's details changed for Mr James Sterry Wyatt on 2012-05-31
dot icon12/06/2012
Director's details changed for Mr James Sterry Wyatt on 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Group of companies' accounts made up to 2010-10-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Appointment of Mr Halldor Sigurdarson as a director
dot icon31/10/2010
Appointment of Mr Philip Leonard George Wyatt as a director
dot icon08/07/2010
Director's details changed for Andre Michael Cachia on 2010-06-18
dot icon20/06/2010
Accounts for a medium company made up to 2009-10-31
dot icon05/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr James Sterry Wyatt on 2010-04-14
dot icon04/05/2010
Director's details changed for Andre Michael Cachia on 2010-04-14
dot icon04/05/2010
Director's details changed for Mr James Sterry Wyatt on 2010-05-05
dot icon04/05/2010
Secretary's details changed for Mr James Sterry Wyatt on 2010-05-05
dot icon18/01/2010
Registered office address changed from 7Th Floor Norfolk House South Terminal Gatwick Airport West Sussex RH6 0NN on 2010-01-19
dot icon13/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon18/05/2009
Return made up to 14/04/09; full list of members
dot icon26/01/2009
Director's change of particulars / james wyatt / 27/01/2009
dot icon26/01/2009
Secretary appointed mr james sterry wyatt
dot icon26/01/2009
Appointment terminated secretary david budgen
dot icon16/12/2008
Appointment terminated director graham rolph
dot icon12/11/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon30/10/2008
Director appointed mr james sterry wyatt
dot icon06/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/09/2008
Secretary appointed david anthony budgen
dot icon14/08/2008
Appointment terminated secretary graham rolph
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / graham rolph / 16/04/2008
dot icon20/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/05/2007
Return made up to 14/04/07; no change of members
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 14/04/06; full list of members
dot icon08/12/2005
Registered office changed on 09/12/05 from: first point buckingham gate, london gatwick airport west sussex RH6 0NT
dot icon14/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon10/10/2004
Full accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 14/04/04; full list of members
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 14/04/03; full list of members
dot icon09/06/2003
Secretary's particulars changed;director's particulars changed
dot icon10/11/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon16/06/2002
Return made up to 14/04/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-04-30
dot icon02/08/2001
Director's particulars changed
dot icon17/07/2001
Registered office changed on 18/07/01 from: c/o burstows 8 ilfield road crawley west sussex RH11 7YY
dot icon07/07/2001
Secretary's particulars changed
dot icon07/07/2001
Secretary resigned
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed
dot icon25/06/2001
Return made up to 14/04/01; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-04-30
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-04-30
dot icon23/06/1999
Director's particulars changed
dot icon12/05/1999
Return made up to 14/04/99; full list of members
dot icon24/02/1999
Director's particulars changed
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Ad 01/12/98--------- £ si 29998@1=29998 £ ic 2/30000
dot icon16/02/1999
£ nc 1000/30000 01/12/98
dot icon01/07/1998
Memorandum and Articles of Association
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon24/06/1998
Certificate of change of name
dot icon23/06/1998
Registered office changed on 24/06/98 from: 6/8 underwood street london N1 7JQ
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/04/1998 - 15/06/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/04/1998 - 15/06/1998
36021
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/06/1998 - 06/06/2001
70
Rolph, Graham
Secretary
06/06/2001 - 12/08/2008
-
Budgen, David Anthony
Secretary
12/08/2008 - 22/01/2009
-

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 MERIDIAN AVIATION UK LIMITED

MERIDIAN AVIATION UK LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 MERIDIAN AVIATION UK LIMITED?

toggle

MERIDIAN AVIATION UK LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 27/03/2018.

Where is MERIDIAN AVIATION UK LIMITED located?

toggle

MERIDIAN AVIATION UK LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does MERIDIAN AVIATION UK LIMITED do?

toggle

MERIDIAN AVIATION UK LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for MERIDIAN AVIATION UK LIMITED?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved following liquidation.