Company NameAir Action Couriers Limited
Company StatusDissolved
Company Number01347436
CategoryPrivate Limited Company
Incorporation Date11 January 1978(46 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NamesFelinwise Limited and Senate Airfreight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Daniel John Flitterman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AS
Director NameMr Nigel Charles Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Donald Hayes
NationalityBritish
StatusClosed
Appointed01 December 2008(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2012)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameMr Desmond Joseph Lyons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 April 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressScarletts Barn Scarletts Lane
Kiln Green
Reading
RG10 9XD
Director NameMrs Mary Bessie Edith Lyons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressScarletts Barn Scarletts Lane
Kiln Green
Reading
RG10 9XD
Secretary NameMrs Mary Bessie Edith Lyons
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressScarletts Barn Scarletts Lane
Kiln Green
Reading
RG10 9XD
Director NamePerry McCloy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressRoselawn
Holyport Road
Maidenhead
Berkshire
SL6 2HA
Director NameMr Spencer James Colvin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goddard End
Stevenage
Hertfordshire
SG2 7ER
Director NameMr Richard Leslie Springford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrogden Farmhouse
Forge Lane, Leeds
Maidstone
Kent
ME17 1RT
Secretary NameMr Spencer James Colvin
NationalityBritish
StatusResigned
Appointed21 April 2006(28 years, 3 months after company formation)
Appointment Duration3 days (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goddard End
Stevenage
Hertfordshire
SG2 7ER
Director NameMr Raymond Gudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Ashow
Leamington Spa
Warwickshire
CV8 2LE
Secretary NameMr Raymond Gudge
NationalityBritish
StatusResigned
Appointed24 April 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Ashow
Leamington Spa
Warwickshire
CV8 2LE
Secretary NameMr Daniel John Flitterman
NationalityBritish
StatusResigned
Appointed01 August 2008(30 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Uphill Road
London
NW7 4RB

Location

Registered Address134-136 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

100 at £1Seabourne Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2012Full accounts made up to 30 June 2011 (13 pages)
29 March 2012Full accounts made up to 30 June 2011 (13 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
22 February 2011Full accounts made up to 30 June 2010 (16 pages)
22 February 2011Full accounts made up to 30 June 2010 (16 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 May 2010Resolutions
  • RES13 ‐ Section 175 28/04/2010
(1 page)
5 May 2010Resolutions
  • RES13 ‐ Section 175 28/04/2010
(1 page)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Daniel John Flitterman on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Nigel Charles Hudson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Nigel Charles Hudson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Daniel John Flitterman on 30 December 2009 (2 pages)
15 April 2009Auditor's resignation (2 pages)
15 April 2009Auditor's resignation (2 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Secretary appointed mr donald hayes (1 page)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Secretary appointed mr donald hayes (1 page)
15 December 2008Appointment terminated secretary daniel flitterman (1 page)
15 December 2008Appointment Terminated Secretary daniel flitterman (1 page)
10 September 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
10 September 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 August 2008Appointment terminate, director and secretary raymond gudge logged form (1 page)
7 August 2008Appointment Terminate, Director And Secretary Raymond Gudge Logged Form (1 page)
6 August 2008Director and secretary appointed daniel john flitterman (2 pages)
6 August 2008Appointment terminated director spencer colvin (1 page)
6 August 2008Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page)
6 August 2008Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page)
6 August 2008Appointment terminated director richard springford (1 page)
6 August 2008Appointment Terminated Director spencer colvin (1 page)
6 August 2008Director and secretary appointed daniel john flitterman (2 pages)
6 August 2008Director appointed nigel charles hudson (2 pages)
6 August 2008Appointment Terminated Director richard springford (1 page)
6 August 2008Director appointed nigel charles hudson (2 pages)
15 April 2008Return made up to 07/12/07; full list of members (4 pages)
15 April 2008Return made up to 07/12/07; full list of members (4 pages)
8 March 2008Auditor's resignation (1 page)
8 March 2008Auditor's resignation (1 page)
19 February 2008Auditor's resignation (1 page)
19 February 2008Auditor's resignation (1 page)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
2 October 2007Registered office changed on 02/10/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
18 February 2007Accounts for a small company made up to 31 March 2006 (11 pages)
18 February 2007Accounts for a small company made up to 31 March 2006 (11 pages)
23 January 2007Return made up to 07/12/06; full list of members (3 pages)
23 January 2007Return made up to 07/12/06; full list of members (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2006Director resigned (1 page)
8 May 2006Declaration of assistance for shares acquisition (11 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Declaration of assistance for shares acquisition (11 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Particulars of mortgage/charge (4 pages)
15 December 2005Return made up to 07/12/05; full list of members (7 pages)
15 December 2005Return made up to 07/12/05; full list of members (7 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 December 2004Return made up to 07/12/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 February 2004Registered office changed on 12/02/04 from: international distribution centre crabtree road egham surrey TW20 8RS (1 page)
12 February 2004Registered office changed on 12/02/04 from: international distribution centre crabtree road egham surrey TW20 8RS (1 page)
9 February 2004Return made up to 07/12/03; full list of members (7 pages)
9 February 2004Return made up to 07/12/03; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Registered office changed on 27/09/03 from: suite 2 148 brent street hendon barnet NW4 2DR (1 page)
27 September 2003Registered office changed on 27/09/03 from: suite 2 148 brent street hendon barnet NW4 2DR (1 page)
21 August 2003Auditor's resignation (1 page)
21 August 2003Auditor's resignation (1 page)
1 August 2003Registered office changed on 01/08/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page)
1 August 2003Registered office changed on 01/08/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page)
15 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 07/12/02; full list of members (7 pages)
5 December 2002Return made up to 07/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 March 2001 (13 pages)
29 April 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Return made up to 07/12/01; full list of members (7 pages)
23 January 2002Return made up to 07/12/01; full list of members (7 pages)
2 February 2001Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/01/01
(1 page)
2 February 2001Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/01/01
(1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
14 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
22 November 1999Registered office changed on 22/11/99 from: international distribution centr 21 fern grove feltham middlesex TW14 9AY (1 page)
22 November 1999Registered office changed on 22/11/99 from: international distribution centr 21 fern grove feltham middlesex TW14 9AY (1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Full accounts made up to 31 March 1999 (11 pages)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
26 January 1999Return made up to 15/12/98; no change of members (4 pages)
18 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/98
(1 page)
18 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/98
(1 page)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 May 1998Registered office changed on 08/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 April 1998Return made up to 15/12/97; full list of members (8 pages)
16 April 1998Return made up to 15/12/97; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1997Return made up to 15/12/96; no change of members (6 pages)
29 January 1997Return made up to 15/12/96; no change of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 15/12/95; no change of members (6 pages)
2 February 1996Return made up to 15/12/95; no change of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 December 1994Return made up to 15/12/94; full list of members (4 pages)
5 December 1994Return made up to 15/12/94; full list of members (4 pages)
20 February 1994Return made up to 15/12/93; no change of members (4 pages)
20 February 1994Return made up to 15/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1993Return made up to 15/12/92; no change of members (4 pages)
31 March 1993Return made up to 15/12/92; no change of members (4 pages)
7 April 1992Return made up to 15/12/91; full list of members (6 pages)
7 April 1992Return made up to 15/12/91; full list of members (6 pages)
12 March 1991Return made up to 15/12/90; no change of members (6 pages)
12 March 1991Return made up to 15/12/90; no change of members (6 pages)
20 February 1990Return made up to 15/12/89; full list of members (4 pages)
20 February 1990Return made up to 15/12/89; full list of members (4 pages)
28 April 1989Return made up to 23/12/88; full list of members (4 pages)
28 April 1989Return made up to 23/12/88; full list of members (4 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1988Return made up to 07/10/87; full list of members (4 pages)
25 April 1988Return made up to 07/10/87; full list of members (4 pages)
26 February 1987Return made up to 20/10/86; full list of members (4 pages)
26 February 1987Return made up to 20/10/86; full list of members (4 pages)
28 July 1986Company name changed senate airfreight LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed senate airfreight LIMITED\certificate issued on 28/07/86 (4 pages)
27 March 1986Annual return made up to 20/09/85 (4 pages)
27 March 1986Annual return made up to 20/09/85 (4 pages)
11 January 1978Incorporation (14 pages)
11 January 1978Incorporation (14 pages)