Company NameAce Cargo Airlines Limited
Company StatusDissolved
Company Number05503589
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NamePaul Richard Fulonger
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address13 Brookview
Thaxted
Essex
CM6 2LX
Director NameMr Christopher Walter Samuel Soper
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Furzen Close
Dunstable
Bedfordshire
LU6 3EN
Secretary NameMr Christopher Walter Samuel Soper
NationalityBritish
StatusClosed
Appointed11 July 2005(3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Furzen Close
Dunstable
Bedfordshire
LU6 3EN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address13 Brook View
Thaxted
Essex
CM6 2LX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
31 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 December 2008Application for striking-off (1 page)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 November 2007Return made up to 08/07/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 08/07/06; full list of members (7 pages)
2 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
14 September 2005Registered office changed on 14/09/05 from: 20 furzen close dunstable beds. LU6 3EN (1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Ad 11/07/05--------- si 2@1=2 ic 1/3 (2 pages)
14 September 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
8 July 2005Incorporation (12 pages)