Company NameHalstead Airport Cars Limited
Company StatusDissolved
Company Number03885196
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameCervino 2000 Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameStephen Kenneth Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2003)
RolePrivate Hire Driver
Country of ResidenceUnited Kingdom
Correspondence Address47 Winston Way
Halstead
Essex
CO9 2TH
Director NameVanessa Marie Anne Whiting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2003)
RolePrivate Hire Driver
Country of ResidenceUnited Kingdom
Correspondence Address47 Winston Way
Halstead
Essex
CO9 2TH
Secretary NameVanessa Marie Anne Whiting
NationalityBritish
StatusClosed
Appointed01 June 2000(6 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2003)
RolePrivate Hire Driver
Country of ResidenceUnited Kingdom
Correspondence Address47 Winston Way
Halstead
Essex
CO9 2TH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address21 Bentalls Complex
Colchester Road
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£25
Cash£181
Current Liabilities£5,582

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
2 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Amended accounts made up to 31 March 2001 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2000Return made up to 29/11/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 June 2000Registered office changed on 09/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 December 1999Secretary resigned (1 page)
4 December 1999Director resigned (2 pages)