WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED

Register to unlock more data on OkredoRegister

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442017

Incorporation date

23/09/1997

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon12/12/2018
Final Gazette dissolved following liquidation
dot icon12/09/2018
Notice of final account prior to dissolution
dot icon31/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-11-01
dot icon18/02/2015
Appointment of a liquidator
dot icon18/02/2015
Order of court to wind up
dot icon18/02/2015
Insolvency court order
dot icon29/10/2013
Notice of ceasing to act as receiver or manager
dot icon07/10/2013
Order of court to wind up
dot icon07/10/2013
Insolvency court order
dot icon03/07/2013
Appointment of a liquidator
dot icon10/07/2011
Registered office address changed from C/O Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 2011-07-11
dot icon09/01/2010
Order of court to wind up
dot icon03/01/2010
Registered office address changed from Phantom House Siskin Parkway West Coventry Airport South Coventry CV3 4PB on 2010-01-04
dot icon29/12/2009
Order of court to wind up
dot icon08/12/2009
Notice of appointment of receiver or manager
dot icon12/05/2009
Registered office changed on 13/05/2009 from howard house 32-34 high street croydon surrey CR0 1YB
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon20/04/2009
Compulsory strike-off action has been discontinued
dot icon19/04/2009
Return made up to 17/03/09; no change of members
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon19/02/2009
Appointment terminated director christos orphanou
dot icon17/12/2008
Director and secretary appointed brian joseph madden
dot icon17/12/2008
Appointment terminated secretary david waterhouse
dot icon17/12/2008
Appointment terminated director edward leonard
dot icon17/12/2008
Appointment terminated director gail farrin robinson
dot icon20/11/2008
Director appointed brian thomas cox
dot icon10/11/2008
Appointment terminated director william charnock
dot icon05/11/2008
Full accounts made up to 2006-12-31
dot icon27/10/2008
Director appointed edward leonard
dot icon27/10/2008
Director appointed christos savvas orphanou
dot icon27/10/2008
Director appointed timothy gregory coughlin
dot icon10/09/2008
Return made up to 17/03/08; no change of members
dot icon28/03/2008
Appointment terminated director alan robinson
dot icon05/03/2008
Appointment terminated director martin jepson
dot icon12/06/2007
Full accounts made up to 2005-12-31
dot icon17/05/2007
Return made up to 17/03/07; full list of members
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon28/08/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Return made up to 17/03/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Registered office changed on 19/01/06 from: wigmore house wigmore place wigmore lane luton LU2 9TN
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon15/01/2006
Full accounts made up to 2004-12-31
dot icon16/11/2005
Registered office changed on 17/11/05 from: wigmore house, wigmore place wigmore lane luton LU2 9TN
dot icon10/11/2005
Registered office changed on 11/11/05 from: greater london house hampstead road london NW1 7SD
dot icon20/09/2005
Director resigned
dot icon14/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/04/2005
Return made up to 17/03/05; full list of members
dot icon20/03/2005
Full accounts made up to 2003-12-31
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon22/03/2004
Return made up to 17/03/04; full list of members
dot icon04/03/2004
Full accounts made up to 2002-12-31
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
New director appointed
dot icon02/03/2004
Registered office changed on 03/03/04 from: dakota house coventry airport coventry CV8 3AZ
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon17/06/2003
Resolutions
dot icon17/06/2003
£ nc 100000/1000000 12/06/03
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
New director appointed
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon18/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Registered office changed on 23/01/02 from: hangar 5 coventry airport baginton warwickshire CV8 3AZ
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Secretary resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 31/05/00; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 31/05/99; no change of members
dot icon31/01/1999
New director appointed
dot icon30/09/1998
Return made up to 24/09/98; full list of members
dot icon28/05/1998
New director appointed
dot icon26/01/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
New secretary appointed
dot icon23/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Alexander Geddes
Director
03/12/2003 - 30/08/2005
21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
23/09/1997 - 23/09/1997
7613
Charnock, William Terence
Director
30/06/2006 - 23/08/2008
10
Collett, Michael John Hirst
Director
06/08/2002 - 17/02/2004
11
Orphanou, Christos Savvas
Director
09/10/2008 - 28/01/2009
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 WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED is an(a) Dissolved company incorporated on 23/09/1997 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 5 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 WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED?

toggle

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED is currently Dissolved. It was registered on 23/09/1997 and dissolved on 12/12/2018.

Where is WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED located?

toggle

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED do?

toggle

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED?

toggle

The latest filing was on 12/12/2018: Final Gazette dissolved following liquidation.