About

Registered Number: 03442017
Date of Incorporation: 24/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2018 (5 years and 4 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Established in 1997, West Midlands International Airport Ltd are based in Leeds. The current directors of this organisation are Coughlin, Timothy Gregory, Cox, Brian Thomas, Stipancic, Charles, Leonard, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLIN, Timothy Gregory 10 October 2008 - 1
COX, Brian Thomas 07 November 2008 - 1
STIPANCIC, Charles 30 December 2005 - 1
LEONARD, Edward 10 October 2008 12 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2018
WU15 - N/A 13 September 2018
AD01 - Change of registered office address 01 November 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 February 2015
COCOMP - Order to wind up 19 February 2015
LIQ MISC OC - N/A 19 February 2015
RM02 - N/A 30 October 2013
COCOMP - Order to wind up 08 October 2013
LIQ MISC OC - N/A 08 October 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 July 2013
AD01 - Change of registered office address 11 July 2011
COCOMP - Order to wind up 10 January 2010
AD01 - Change of registered office address 04 January 2010
COCOMP - Order to wind up 30 December 2009
LQ01 - Notice of appointment of receiver or manager 09 December 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 07 May 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
363a - Annual Return 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363s - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 01 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 17 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363a - Annual Return 23 March 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
RESOLUTIONS - N/A 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 06 March 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 19 February 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
225 - Change of Accounting Reference Date 27 January 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Legal charge 26 February 2003 Fully Satisfied

N/A

Debenture 08 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.