Company NameThe Airport Agency Limited
Company StatusDissolved
Company Number03643831
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karin Butot
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(1 week after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years after company formation)
Appointment Duration11 years, 5 months (closed 03 April 2012)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameNeil Pakey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 week after company formation)
Appointment Duration4 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressThe Garden Flat
Mayfair Mansions
Mersey Road Didsbury
Manchester
M20 2PY
Director NameNeil Pakey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Meade
Chorltonville
Manchester
Lancashire
M21 8FA

Location

Registered AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Karin Pakey
100.00%
Ordinary

Financials

Year2014
Net Worth£260,722
Cash£227,439
Current Liabilities£49,491

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
25 November 2011Director's details changed for Mrs Karin Pakey on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mrs Karin Pakey on 25 November 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
6 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
6 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
7 October 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
7 October 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 20 November 2009 (1 page)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Karin Pakey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Karin Pakey on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Karin Pakey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Karin Pakey on 12 October 1998 (2 pages)
7 October 2009Director's details changed for Karin Pakey on 12 October 1998 (2 pages)
6 October 2009Director's details changed for Karin Pakey on 28 November 1998 (2 pages)
6 October 2009Director's details changed for Karin Pakey on 28 November 1998 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 October 2004Return made up to 01/10/04; full list of members (3 pages)
4 October 2004Return made up to 01/10/04; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
27 November 2002Return made up to 01/10/02; full list of members (7 pages)
27 November 2002Return made up to 01/10/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
31 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 01/10/00; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
10 February 2000Accounts made up to 31 October 1999 (2 pages)
10 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
6 October 1999Return made up to 01/10/99; full list of members (6 pages)
6 October 1999Return made up to 01/10/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
5 October 1998Incorporation (17 pages)
5 October 1998Incorporation (17 pages)