This company is commonly known as Airlynx Express Limited. The company was founded 14 years ago and was given the registration number 07180372. The firm's registered office is in BLACKPOOL. You can find them at 269 Church Street, , Blackpool, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AIRLYNX EXPRESS LIMITED |
---|---|---|
Company Number | : | 07180372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Church Street, Blackpool, Lancashire, FY1 3PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA | Director | 01 May 2014 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, SO15 2EA | Director | 05 March 2010 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA | Director | 01 April 2012 | Active |
Flat 40, Clover Nooke, Old Redbridge Road, Southampton, England, SO15 0NF | Director | 01 April 2014 | Active |
12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 01 November 2013 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA | Director | 01 April 2012 | Active |
58, Cliffe Avenue, Hamble, Southampton, England, SO31 4LL | Director | 05 March 2010 | Active |
12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 01 September 2017 | Active |
Mr Stephen Anthony Brookwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Mrs Paula Tracy Brookwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA |
Nature of control | : |
|
Airlynx Express Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-07-19 | Accounts | Change account reference date company current extended. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.