Company NameIpswich Airport Limited
Company StatusDissolved
Company Number03422147
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Roberts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleChartered Engineer
Country of ResidenceGuernsey
Correspondence Address4-5 St Annes Walk
Alderney
Channel Islands
GY9 3JZ
Director NameMs Angelika Voss
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hughes Stanton Way
Lawford
Manningtree
Essex
CO11 2HQ
Secretary NameMs Angelika Voss
NationalityGerman
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Hughes Stanton Way
Lawford
Manningtree
Essex
CO11 2HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address4 Hughes Stanton Way
Manningtree
Essex
CO11 2HQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Return made up to 14/08/05; full list of members (3 pages)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 September 2004Return made up to 14/08/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
21 September 1999Return made up to 14/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 September 1998Return made up to 14/08/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 16 st. John street london EC1M 4AY (1 page)
14 August 1997Incorporation (16 pages)