Company NameAirport Footprints Limited
Company StatusDissolved
Company Number06350506
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Marcus John Sutcliffe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mulberry Mews
Heaton Norris
Stockport
Cheshire
SK4 1HX
Secretary NameAndrew Berkeley
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Bute Court 30
Dirleton Drive
Glasgow
G41 3BQ
Scotland
Director NameProf Paul David Hooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Villa Farm
Newcastle Road Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameMr Roger Martin Gardner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Hookley Lane
Elstead
Godalming
Surrey
GU8 6JD
Director NameCallum Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Didsbury
Manchester
M20 2RA
Director NameJonathan Bailey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hockerley New Road
Whaley Bridge
High Peak
Derbyshire
SK23 7GA

Contact

Websiteairportfootprints.com

Location

Registered Address20 Mulberry Mews
Heaton Norris Stockport
Greater Manchester
SK4 1HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

70 at £1Marcus Sutcliffe
70.00%
Ordinary
20 at £1Paul Hooper
20.00%
Ordinary
10 at £1Roger Gardner
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,932
Cash£967
Current Liabilities£500

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (1 page)
11 September 2020Micro company accounts made up to 31 August 2020 (4 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Termination of appointment of Callum Thomas as a director (1 page)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Termination of appointment of Callum Thomas as a director (1 page)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
19 September 2013Termination of appointment of Jonathan Bailey as a director (1 page)
19 September 2013Termination of appointment of Jonathan Bailey as a director (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Director's details changed for Callum Thomas on 22 August 2010 (2 pages)
16 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
16 November 2011Director's details changed for Jonathan Bailey on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Jonathan Bailey on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Mr Marcus John Sutcliffe on 22 August 2010 (2 pages)
16 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
16 November 2011Director's details changed for Mr Roger Martin Gardner on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Callum Thomas on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Callum Thomas on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger Martin Gardner on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Dr Paul David Hooper on 22 August 2011 (2 pages)
16 November 2011Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
16 November 2011Secretary's details changed for Andrew Berkeley on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Dr Paul David Hooper on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Jonathan Bailey on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Dr Paul David Hooper on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Mr Roger Martin Gardner on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Mr Marcus John Sutcliffe on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Mr Roger Martin Gardner on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Dr Paul David Hooper on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Jonathan Bailey on 22 August 2011 (2 pages)
16 November 2011Director's details changed for Callum Thomas on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Mr Marcus John Sutcliffe on 22 August 2011 (2 pages)
16 November 2011Secretary's details changed for Andrew Berkeley on 22 August 2010 (2 pages)
16 November 2011Director's details changed for Mr Marcus John Sutcliffe on 22 August 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Director's change of particulars / marcus sutcliffe / 02/09/2008 (2 pages)
2 September 2008Return made up to 22/08/08; full list of members (5 pages)
2 September 2008Return made up to 22/08/08; full list of members (5 pages)
2 September 2008Director's change of particulars / marcus sutcliffe / 02/09/2008 (2 pages)
2 April 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2008Director appointed roger gardner (2 pages)
28 March 2008Director appointed callum thomas (2 pages)
28 March 2008Director appointed roger gardner (2 pages)
28 March 2008Director appointed callum thomas (2 pages)
28 March 2008Director appointed jonathan bailey (2 pages)
28 March 2008Director appointed jonathan bailey (2 pages)
28 March 2008Director appointed paul hooper (2 pages)
28 March 2008Director appointed paul hooper (2 pages)
22 August 2007Incorporation (36 pages)
22 August 2007Incorporation (36 pages)