Company NameAirtours Aviation Limited
Company StatusDissolved
Company Number03909971
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameInhoco 1080 Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameTheresa Amanda Oldham
NationalityBritish
StatusClosed
Appointed21 January 2000(2 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2006)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Management Services Limited (Corporation)
StatusClosed
Appointed12 March 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2006)
Correspondence AddressParkway One Parkway Business Centre
300 Pricess Road
Manchester
M14 7QU
Director NameMr Michael Charles Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Courteney Place
Bowden
Cheshire
WA14 3QT
Director NameMr Clive James Mowbray Darlaston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
Director NameMr Bryan Charles Deavall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon 18 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LG
Director NameGene Whitford Mashlan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2000(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquarrels Leap
511a London Road
Daveham
Cheshire
CW9 8NA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre manchester lancashire M14 7QU (1 page)
26 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 January 2005Return made up to 04/01/05; full list of members (5 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
19 March 2004Return made up to 04/01/04; full list of members (14 pages)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
5 March 2004New director appointed (4 pages)
5 March 2004New director appointed (6 pages)
18 December 2003Director resigned (1 page)
4 July 2003Amended accounts made up to 30 September 2002 (6 pages)
28 June 2003Director resigned (1 page)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
16 January 2003Return made up to 04/01/03; full list of members (11 pages)
4 August 2002Auditors' res (2 pages)
18 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 April 2002Director resigned (2 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
24 September 2001Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
6 February 2001Return made up to 19/01/01; full list of members (7 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
22 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 February 2000New director appointed (2 pages)
1 February 2000Memorandum and Articles of Association (16 pages)
28 January 2000Company name changed inhoco 1080 LIMITED\certificate issued on 31/01/00 (10 pages)
19 January 2000Incorporation (20 pages)