Company NameAirfleet Aircraft Leasing Limited
Company StatusDissolved
Company Number05065954
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameGag196 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameKaren Margaret Byford
NationalityBritish
StatusClosed
Appointed30 April 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressKeebles House
Levenheath
Colchester
Essex
CO6 4PU
Director NameDavid John Medcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameDavid John Medcalf
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN

Location

Registered AddressC/O A & B Glass Company Limited
Addison Road Chilton Industrial
Estate Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
11 September 2007Application for striking-off (1 page)
1 April 2007Return made up to 08/03/07; full list of members (7 pages)
17 November 2006Accounts for a small company made up to 30 April 2005 (5 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 08/03/05; full list of members (7 pages)
8 July 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 June 2004Company name changed GAG196 LIMITED\certificate issued on 08/06/04 (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)