Company NameServisair (Gatwick) Limited
Company StatusDissolved
Company Number02266051
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)
Previous NameServisair Ground Handling Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 15 August 2006)
RoleAccountant
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(17 years, 3 months after company formation)
Appointment Duration11 months (closed 15 August 2006)
RoleAccountant
Correspondence Address29a Lorna Grove
Gately
Cheshire
SK8 4EA
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed04 November 2005(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 15 August 2006)
RoleCompany Director
Correspondence Address7 Rue Albert Samain
Paris
75017
Foreign
Secretary NameNirmisha Popat
StatusClosed
Appointed04 November 2005(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 15 August 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NamePeter Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleAttorney
Correspondence Address60 Maple Drive
Great Nick
New York
11021
Director NameWilliam Stanley Haggett
Date of BirthMay 1920 (Born 103 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address40 Sanborn Road
Stowe
Vermont
05672
Director NameRobert Mauro Digia
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCorporative Executive
Correspondence Address47 Woodland Way
Manmasset New York 11030
New York
YO3 9NX
Director NameMr John Joseph Callaghan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Wickham Hill
Hassocks
West Sussex
BN6 9NP
Director NameRalph Richard Ablon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RolePresident
Correspondence Address97 Lloyd Harbor Road
Lloyd Harbor
New York
11743
United States
Secretary NameMichael Richard Lambley
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleCompany Director
Correspondence Address17 Chelston Avenue
Hove
West Sussex
BN3 5SR
Secretary NameMr Michael Douglas Whiddett
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdene Morleys Road
Sevenoaks Weald
Kent
TN14 6QY
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameJohn Charles Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr John Sinclair Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Secretary NameJohn Charles Morgan
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameEdgard Orfila
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address6/14 Rue Liebnitz
Paris
75018
Foreign
France
Director NameMichael Thomas Naylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2002)
RoleAccountant
Correspondence Address5 Neyland Close
Heaton
Bolton
BL1 5FD
Director NameMr Graham Rhys Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressAtlantic House
Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,000
Current Liabilities£51,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Secretary resigned;director resigned (1 page)
3 October 2005New director appointed (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
5 July 2005Return made up to 23/05/05; full list of members (2 pages)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
2 July 2004Director resigned (1 page)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
3 June 2004Location of register of members (1 page)
24 December 2003Full accounts made up to 31 December 2002 (8 pages)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003New director appointed (3 pages)
21 July 2003New director appointed (2 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
7 January 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 September 2002Auditors resignation (1 page)
28 June 2002Director resigned (1 page)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
29 May 2002Director's particulars changed (1 page)
31 October 2001Auditor's resignation (1 page)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
9 July 2001Location of register of members (1 page)
21 June 2001Director's particulars changed (1 page)
6 February 2001Return made up to 23/12/00; full list of members (6 pages)
15 February 2000New director appointed (2 pages)
26 January 2000Return made up to 23/12/99; full list of members (6 pages)
12 January 2000Auditor's resignation (2 pages)
11 January 2000Location of register of members (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
14 January 1999Return made up to 23/12/98; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Director resigned (1 page)
15 January 1998Return made up to 23/12/97; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 January 1997Return made up to 23/12/96; full list of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
30 August 1995Company name changed servisair ground handling limite d\certificate issued on 31/08/95 (4 pages)
22 August 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Director's particulars changed (4 pages)