About

Registered Number: 03333295
Date of Incorporation: 14/03/1997 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: Westpoint Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ,

 

Airtours Holidays Transport Ltd was setup in 1997, it's status at Companies House is "Liquidation". The current directors of the business are listed as Aird Mash, Phillip John, Bloodworth, John Milton, Mottershead, Christopher Alan Leigh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD MASH, Phillip John 06 September 2004 31 January 2008 1
BLOODWORTH, John Milton 06 September 2004 31 December 2007 1
MOTTERSHEAD, Christopher Alan Leigh 25 March 1997 20 July 2001 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 March 2020
COCOMP - Order to wind up 25 November 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 17 March 2017
CH02 - Change of particulars for corporate director 26 August 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 01 June 2015
CERTNM - Change of name certificate 28 March 2015
AR01 - Annual Return 25 March 2015
CERTNM - Change of name certificate 09 February 2015
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 March 2009
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 17 June 2008
353 - Register of members 16 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
RESOLUTIONS - N/A 06 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
363a - Annual Return 22 March 2005
MEM/ARTS - N/A 05 January 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
225 - Change of Accounting Reference Date 14 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
363a - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 28 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
363a - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
MISC - Miscellaneous document 04 August 2002
RESOLUTIONS - N/A 14 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363a - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
RESOLUTIONS - N/A 28 March 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 23 June 1998
225 - Change of Accounting Reference Date 23 June 1998
363s - Annual Return 20 April 1998
287 - Change in situation or address of Registered Office 19 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
CERTNM - Change of name certificate 26 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.