About

Registered Number: 05860236
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB,

 

Regional & City Airports (Exeter) Ltd was founded on 28 June 2006 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Katherine Georgina 17 October 2011 25 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
MISC - Miscellaneous document 07 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2014
RESOLUTIONS - N/A 18 July 2013
4.20 - N/A 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
AD01 - Change of registered office address 12 July 2013
RESOLUTIONS - N/A 10 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AD01 - Change of registered office address 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
MR05 - N/A 02 July 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AD01 - Change of registered office address 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 18 May 2012
TM02 - Termination of appointment of secretary 15 November 2011
AP03 - Appointment of secretary 15 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 15 July 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 22 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
287 - Change in situation or address of Registered Office 30 December 2007
225 - Change of Accounting Reference Date 30 December 2007
AA - Annual Accounts 11 December 2007
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
RESOLUTIONS - N/A 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
MEM/ARTS - N/A 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
225 - Change of Accounting Reference Date 20 December 2006
CERTNM - Change of name certificate 12 December 2006
CERTNM - Change of name certificate 31 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.