Company NameAir Travel (Sheffield) Limited
Company StatusDissolved
Company Number03184862
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameConquests 2000 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameStephen William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(3 months after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2001)
RoleCompany Director
Correspondence AddressThe Orchards
Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Secretary NameStephen William Jackson
NationalityBritish
StatusClosed
Appointed10 April 2000(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressThe Orchards
Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed11 July 1996(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Director NameMark James Hawson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleTravel Councillor
Correspondence Address28 Llanberis Grove
Aspley
Nottingham
NG8 5DP
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressUnit 2 Brooklands Park Ind Est
Brooklands Way Dinnington
Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
9 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 July 1999 (11 pages)
23 February 2000Registered office changed on 23/02/00 from: 9 church street eckington sheffield south yorkshire S21 4BG (1 page)
24 April 1999Full accounts made up to 31 July 1998 (10 pages)
14 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1998Return made up to 12/04/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 April 1997 (9 pages)
22 April 1998Full accounts made up to 31 July 1997 (10 pages)
20 April 1998Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page)
19 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 12/04/97; full list of members (6 pages)
8 June 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
26 January 1997Ad 02/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
19 July 1996Company name changed conquests 2000 LIMITED\certificate issued on 22/07/96 (2 pages)
12 April 1996Incorporation (18 pages)