2 Hardman Street
Manchester
M3 3AA
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 January 2016) |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Arthur Gilfillan Jamieson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 July 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elder Cottage Gallipot Street Upper Hartfield East Sussex TN7 4AH |
Director Name | Mrs Joyce Helen Jamieson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 July 2012) |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | Elder Cottage Gallipot Street Upper Hartfield East Sussex TN7 4AH |
Secretary Name | Mrs Joyce Helen Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elder Cottage Gallipot Street Upper Hartfield East Sussex TN7 4AH |
Director Name | Alan Kenneth Painter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2004) |
Role | Airline & Travel Consultant |
Correspondence Address | 2 Erica Way Copthorne Crawley West Sussex RH10 3XQ |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Andrew David John McEwan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2013) |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | www.theinflightentertainment.co.uk |
---|
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ife Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Satisfaction of charge 2 in full (5 pages) |
5 October 2015 | Satisfaction of charge 2 in full (5 pages) |
20 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
18 November 2014 | Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 February 2014 | Section 519 (2 pages) |
20 February 2014 | Section 519 (2 pages) |
3 February 2014 | Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Steven Gosling as a director (1 page) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary (2 pages) |
8 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
8 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
8 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 October 2013 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 October 2013 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (16 pages) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (16 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders
|
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders
|
2 November 2012 | Appointment of Dwf Secretarial Services Limited as a secretary (2 pages) |
2 November 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Dwf Secretarial Services Limited as a secretary on 9 October 2012 (2 pages) |
2 November 2012 | Appointment of Dwf Secretarial Services Limited as a secretary on 9 October 2012 (2 pages) |
2 November 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page) |
7 August 2012 | Appointment of Steven Paul Gosling as a director (3 pages) |
7 August 2012 | Appointment of Andrew David John Mcewan as a director on 18 July 2012 (3 pages) |
7 August 2012 | Appointment of Steven Paul Gosling as a director on 18 July 2012 (3 pages) |
7 August 2012 | Appointment of Andrew David John Mcewan as a director (3 pages) |
7 August 2012 | Appointment of Steven Paul Gosling as a director on 18 July 2012 (3 pages) |
7 August 2012 | Appointment of Andrew David John Mcewan as a director on 18 July 2012 (3 pages) |
27 July 2012 | Termination of appointment of Arthur Gilfillan Jamieson as a director on 18 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Arthur Gilfillan Jamieson as a director on 18 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from the Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Joyce Jamieson as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Arthur Jamieson as a director (2 pages) |
27 July 2012 | Registered office address changed from The Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages) |
27 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 July 2012 | Termination of appointment of Joyce Jamieson as a director (2 pages) |
27 July 2012 | Termination of appointment of Joyce Helen Jamieson as a secretary on 18 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Joyce Helen Jamieson as a director on 18 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Joyce Helen Jamieson as a director on 18 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Joyce Helen Jamieson as a secretary on 18 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from The Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Registered office address changed from The Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from The Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from the Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2009 | Director's details changed for Mrs Joyce Helen Jamieson on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Joyce Helen Jamieson on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Arthur Gilfillan Jamieson on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Arthur Gilfillan Jamieson on 29 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 29/11/07; no change of members
|
28 February 2008 | Return made up to 29/11/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
7 January 1998 | Return made up to 29/11/97; no change of members
|
7 January 1998 | Return made up to 29/11/97; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 May 1989 | Memorandum and Articles of Association (6 pages) |
4 May 1989 | Memorandum and Articles of Association (6 pages) |
25 April 1989 | Company name changed\certificate issued on 25/04/89 (2 pages) |
25 April 1989 | Company name changed\certificate issued on 25/04/89 (2 pages) |
21 March 1989 | Incorporation (9 pages) |
21 March 1989 | Incorporation (9 pages) |