Company NameInflight Commercial Services Limited
Company StatusDissolved
Company Number01766734
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 5 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)
Previous NamesCrowden Limited and Industrial Cleaning And Security Services (Waste Disposal) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBoris Derichebourg
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2006(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address31 Avenue Georges Nandel
Paris
F5016
Director NameHans Baird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2011)
RoleFinance And Administration Director
Country of ResidenceEngland
Correspondence Address8 Tudor Way
Hockley
Essex
SS5 4EY
Director NameTimothy James Gurney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue De Bitche
.
Courbevoie
92400
France
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 December 2010(27 years, 1 month after company formation)
Appointment Duration12 months (closed 06 December 2011)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameKenneth Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressThennek Lodge
Knollcroft
Shoeburyness
Essex
SS3 9JY
Director NameMichael Robert House
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressGlen Gorse
The Chase
Ashingdon
Essex
SS2 6YA
Director NameHilda Marian House
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address106 Dawes Heath Road
Thundersley
Essex
SS7 2TA
Director NameColin Victor Bruce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1996)
RoleVehicle & Plant Director
Correspondence Address55 Wansfall Gardens
Thorpe Bay
Essex
Secretary NameHilda Marian House
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address106 Dawes Heath Road
Thundersley
Essex
SS7 2TA
Director NameMr John Sinclair Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Director NameMichael Thomas Naylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2002)
RoleAccountant
Correspondence Address5 Neyland Close
Heaton
Bolton
BL1 5FD
Director NameFrancis Nakache
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address5 Rue Louis
Besquel
Vincennes
94300
France
Director NameKevin John Peter Hampson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address37 Hazel Close
Southwater
Horsham
West Sussex
RH13 9GN
Director NameTimothy Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address43 Shipwrights Drive
Benfleet
Essex
SS7 1RW
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed08 May 2003(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameChristopher Broadley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressNo 3, Spring Close
Brackley
Northants
NN13 7DJ
Director NameAlain Azulay
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2004(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address22 Av Des Nations
Zi Paris Nord
93420 Villepinte
France
Director NameMaria Fernandes Penauille
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address1 Avenue Frederic Le Play
Paris
75007
Foreign
Director NameBernard Gonzalez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address44 Rue De Richelieu
Paris
75001
Foreign
Director NameMichelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 May 2008)
RoleCompany Director
Correspondence Address91 Ashcombe
Rochford
Essex
SS4 1SL
Director NameEdgard Orfila
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2005(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address6/14 Rue De Leibnitz
Paris
75018
Foreign
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(22 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2000(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Shareholders

200 at £1Derichebourg Multiservices LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
10 June 2011Termination of appointment of Timothy Smith as a director (1 page)
10 June 2011Termination of appointment of Timothy Smith as a director (1 page)
3 June 2011Director's details changed for Hans Baird on 22 May 2011 (2 pages)
3 June 2011Director's details changed for Hans Baird on 22 May 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 200
(6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 200
(6 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Appointment of Eversecretary Limited as a secretary (2 pages)
7 February 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
7 February 2011Appointment of Eversecretary Limited as a secretary (2 pages)
7 February 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Timothy James Gurney as a director (2 pages)
7 May 2010Appointment of Timothy James Gurney as a director (2 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 August 2009Accounts made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
6 October 2008Director appointed hans baird (1 page)
6 October 2008Appointment Terminated Director christopher broadley (1 page)
6 October 2008Director appointed hans baird (1 page)
6 October 2008Appointment terminated director christopher broadley (1 page)
21 August 2008Director's change of particulars / christopher broadley / 01/08/2008 (1 page)
21 August 2008Director's Change of Particulars / christopher broadley / 01/08/2008 / HouseName/Number was: , now: no 3,; Street was: 7 knapphill, now: spring close; Area was: the heathery, now: ; Post Town was: dunfermline, now: brackley; Region was: fife, now: northants; Post Code was: KY11 8WG, now: NN13 7DJ; Country was: , now: united kingdom (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Secretary's Change of Particulars / nirmisha popat / 11/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: servisair house; Street was: atlantic house, now: hampton court; Area was: atlas business park, simonsway, now: manor park; Post Town was: manchester, now: runcorn; Region was: , now: cheshire; Post Code was: M22 5PR, (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Appointment Terminated Director michelle jones (1 page)
27 May 2008Appointment terminated director michelle jones (1 page)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
15 May 2008Accounts made up to 30 September 2007 (9 pages)
15 April 2008Withdrawal of application for striking off (1 page)
15 April 2008Withdrawal of application for striking off (1 page)
12 February 2008Voluntary strike-off action has been suspended (1 page)
12 February 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (2 pages)
29 November 2007Application for striking-off (2 pages)
29 June 2007Return made up to 23/05/07; full list of members (3 pages)
29 June 2007Return made up to 23/05/07; full list of members (3 pages)
15 June 2007Full accounts made up to 30 September 2006 (17 pages)
15 June 2007Full accounts made up to 30 September 2006 (17 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
21 July 2006Res stat 394 (1 page)
21 July 2006Res stat 394 (1 page)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (20 pages)
16 June 2006Full accounts made up to 30 September 2005 (20 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
6 July 2005Return made up to 23/05/05; full list of members (3 pages)
6 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
16 September 2002Auditors resignation (1 page)
16 September 2002Auditors resignation (1 page)
12 August 2002Full accounts made up to 31 December 2001 (14 pages)
12 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/00
(2 pages)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/00
(2 pages)
23 June 2000Return made up to 23/05/00; full list of members (8 pages)
23 June 2000Return made up to 23/05/00; full list of members (8 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
21 April 2000Registered office changed on 21/04/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 June 1999Return made up to 25/05/99; full list of members (6 pages)
20 June 1999Return made up to 25/05/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Return made up to 25/05/98; no change of members (4 pages)
11 June 1998Return made up to 25/05/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Return made up to 25/05/97; no change of members (4 pages)
30 June 1997Return made up to 25/05/97; no change of members (4 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 June 1996Return made up to 25/05/96; full list of members (6 pages)
3 June 1996Return made up to 25/05/96; full list of members (6 pages)
26 July 1995Return made up to 25/05/95; no change of members (4 pages)
26 July 1995Return made up to 25/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)