About

Registered Number: 02020688
Date of Incorporation: 19/05/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Springfield House, 45 Welsh Back, Bristol, BS1 4AG

 

Airside Logistics Ltd was founded on 19 May 1986 and are based in Bristol, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Corthorne, Maureen Lillian, Gardner, Roger Brian, Greenfield, Carole Elaine are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORTHORNE, Maureen Lillian 01 October 1996 31 December 2001 1
GARDNER, Roger Brian N/A 12 August 2002 1
GREENFIELD, Carole Elaine 01 January 2003 20 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 24 April 2016
CONNOT - N/A 24 April 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 08 July 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 29 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 05 April 2004
AA - Annual Accounts 17 March 2004
CERTNM - Change of name certificate 11 February 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 15 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 09 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 02 November 1993
287 - Change in situation or address of Registered Office 23 July 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 24 January 1993
363a - Annual Return 18 May 1992
287 - Change in situation or address of Registered Office 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
287 - Change in situation or address of Registered Office 07 September 1991
AA - Annual Accounts 07 September 1991
AA - Annual Accounts 07 September 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 07 September 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AC05 - N/A 18 June 1989
363 - Annual Return 07 March 1988
288 - N/A 20 May 1986
NEWINC - New incorporation documents 19 May 1986
MISC - Miscellaneous document 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2011 Outstanding

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.