Company NameGlobeground Manchester Limited
Company StatusDissolved
Company Number02606798
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)
Previous NamesDmwsl 079 Limited and Sigma Aviation (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(25 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 December 2010(19 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 28 July 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NamePeter John Williams
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressIvy Cottage Crabtree Lane
Pirton
Hertfordshire
SG5 3QE
Director NameAlan Keith Medlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Orchard
Whitchurch Road
Bunbury Heath
Cheshire
CW6 9SX
Secretary NamePeter John Williams
NationalityBritish
StatusResigned
Appointed17 July 1991(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address10 Hillside Road
Harpenden
Hertfordshire
AL5 4BT
Secretary NameRosemary Ann Henderson
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kent Lodge
3 Inner Park Road
London
SW19 6DU
Director NameGuenter Gerhard Timmermann
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address3 Arlington House
London
SW1A 1RJ
Director NameGregory Stephen Cork
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 1996)
RoleDirector-Projects
Correspondence AddressBergweg 5
Wallbach
64395 Germany
Foreign
Director NameWilhelm Werner Dresser
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed18 January 1996(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressRheinallee 47
40549 Duesseldorf
Germany
Director NameGerhard Michael Eckert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1996(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressIm Langenfeld 15
Niedernhausen
Hessen
65527
Germany
Director NameStephen Ronald Hudson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1998)
RoleAccountant
Correspondence AddressPO Box 7972
Jeddah
2121472
Secretary NameMr Ian Coop
NationalityBritish
StatusResigned
Appointed24 April 1997(5 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameDieter Josef Heinen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1999)
RoleAviation
Correspondence AddressApartment 9b
Gloucester Park Apartment
Kensington
London
SW7 4LL
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NamePeter Ernst Julius Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressMemelstrasse 12
Wiesbaden
D65191
Germany
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameUlrich Wachter
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address53 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameDr Ulrich Friedrich Desel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2003)
RoleVice President
Correspondence Address23 Germonenwey
Niedernhausen
65527
Germany
Director NameHans Freise
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2003(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressFlat3 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2005)
RoleFinance Director
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameMr David Francis Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Close
Northwich
Cheshire
CW9 8NW
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(14 years, 6 months 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
Director NameJohn Thomas Ward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressWaterfall Cottage
1, Hough Hole, Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameAlistair Ritchie
StatusResigned
Appointed14 April 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameLaura Jones
StatusResigned
Appointed14 April 2008(16 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Aymar Hubert Marie De Talhouet De Boisorhand
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2008(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1Globeground (Uk) LTD
81.41%
Ordinary A
269.5k at £1Globeground (Uk) LTD
18.59%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 1996Delivered on: 2 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Declaration of solvency (3 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
8 September 2016Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 8 September 2016 (1 page)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,450,000
(6 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,450,000
(6 pages)
20 May 2016Satisfaction of charge 1 in full (4 pages)
20 May 2016Satisfaction of charge 1 in full (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,450,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,450,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,450,000
(6 pages)
6 May 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 May 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 May 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 May 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,450,000
(5 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,450,000
(5 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,450,000
(5 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Appointment of Alvar Gomez-Reino as a director (3 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Appointment of Alvar Gomez-Reino as a director (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 June 2011Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
6 August 2010Termination of appointment of a director (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
21 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
17 June 2008Appointment terminated director john ward (1 page)
13 June 2008Director appointed aymar hubert marie de talhouet de boisorhand (1 page)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Appointment terminated secretary laura jones (1 page)
21 May 2008Secretary appointed alistair ritchie (1 page)
21 May 2008Director appointed laura jones (2 pages)
12 May 2008Withdrawal of application for striking off (1 page)
6 May 2008Secretary appointed laura jones (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
16 October 2007Application for striking-off (1 page)
17 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
27 June 2007Return made up to 01/05/07; full list of members (2 pages)
12 March 2007Director resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
26 June 2006Return made up to 01/05/06; full list of members (2 pages)
2 December 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
5 July 2005Return made up to 01/05/05; full list of members (2 pages)
14 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Full accounts made up to 31 December 2003 (16 pages)
9 December 2004New director appointed (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Location of register of members (1 page)
15 May 2004Return made up to 01/05/04; full list of members (5 pages)
15 May 2004Location of register of members (1 page)
15 January 2004Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Registered office changed on 29/10/03 from: room 3011 commonwealth house manchester airport manchester M90 3WX (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
30 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003New director appointed (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (2 pages)
9 April 2003Director resigned (2 pages)
10 December 2002Full accounts made up to 31 December 2001 (14 pages)
1 July 2002Auditors statement only (1 page)
1 July 2002Auditor's resignation (1 page)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2002Auditor's resignation (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD (1 page)
8 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 June 2001Location of register of members (1 page)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Secretary's particulars changed (1 page)
5 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
12 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 December 2000Registered office changed on 12/12/00 from: room 707 tower block manchester airport manchester M90 2SA (1 page)
31 October 2000£ nc 1000000/1900000 29/09/00 (1 page)
31 October 2000Ad 29/09/00--------- £ si 900000@1=900000 £ ic 550000/1450000 (2 pages)
31 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (15 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
15 April 1999Company name changed sigma aviation (uk) LIMITED\certificate issued on 16/04/99 (2 pages)
16 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
8 January 1999Full accounts made up to 31 March 1998 (17 pages)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
21 August 1998Auditor's resignation (1 page)
19 May 1998Return made up to 01/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
9 September 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Return made up to 01/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Director resigned (1 page)
16 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
7 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 June 1995New director appointed (2 pages)
13 June 1995Ad 31/05/95--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 June 1995£ nc 550000/1000000 31/05/95 (1 page)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
9 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
4 May 1995Director's particulars changed (2 pages)
3 May 1995Full accounts made up to 31 March 1994 (13 pages)
21 October 1992Ad 15/10/92--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
10 June 1992Ad 29/05/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)