About

Registered Number: 03157463
Date of Incorporation: 09/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2019 (4 years and 9 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Established in 1996, Page & Moy Air Transport Services Ltd have registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 5 directors listed as Buckley, Peter Eric, Arthur, Nigel John, Gadsby, Christopher, Hardman, John Benjamin, Witts, Kevan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Peter Eric 27 September 2016 - 1
ARTHUR, Nigel John 03 December 2014 27 September 2016 1
GADSBY, Christopher 29 July 2011 11 September 2014 1
HARDMAN, John Benjamin 30 May 2008 08 January 2009 1
WITTS, Kevan 11 September 2014 03 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2019
LIQ14 - N/A 01 May 2019
LIQ03 - N/A 28 April 2018
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
MR04 - N/A 16 December 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 08 January 2015
AP03 - Appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AP01 - Appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 15 September 2014
AP01 - Appointment of director 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 August 2012
AA01 - Change of accounting reference date 17 July 2012
MISC - Miscellaneous document 17 July 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 14 February 2012
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 26 July 2011
RESOLUTIONS - N/A 04 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 11 March 2011
CERTNM - Change of name certificate 04 March 2011
CONNOT - N/A 04 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 February 2010
RESOLUTIONS - N/A 24 April 2009
RESOLUTIONS - N/A 22 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 04 March 2003
AUD - Auditor's letter of resignation 11 October 2002
MISC - Miscellaneous document 11 October 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 09 March 1998
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
123 - Notice of increase in nominal capital 26 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 27 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1996
287 - Change in situation or address of Registered Office 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 15 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.