Company NameConstantine Airfreight Services Limited
DirectorEric Amar
Company StatusDissolved
Company Number02697829
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Amar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleLegal Adviser
Correspondence Address19 Rue De Villeneuve
Garches
92380
France
Secretary NameFrederic Fontan
NationalityBritish
StatusCurrent
Appointed29 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressMornington Terrace
35 Upper Duke Street
Liverpool
L1 9DY
Director NameAndrew Russell Holland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address51 Beechwood Grove
Horbury
Wakefield
West Yorkshire
WF4 5JG
Director NameMr Bruno Paniale
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address16 Heath Drive
London
NW3 7SL
Secretary NamePeter Robson
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address19 Victoria Springs
Holmfirth
West Yorkshire
HD9 2NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNeville Russell
Regent House Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1996Registered office changed on 08/05/96 from: howley park road howley park trading estate morley,leeds west yorkshire LS27 0BN (1 page)
7 May 1996Appointment of a voluntary liquidator (1 page)
7 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Accounts for a dormant company made up to 31 December 1994 (7 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
21 March 1995Return made up to 17/03/95; no change of members (4 pages)