Company NameAirsealand Limited
Company StatusDissolved
Company Number01382885
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameNorthamptonshire School Of Flying Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Riaz Din
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(32 years, 4 months after company formation)
Appointment Duration4 years (closed 09 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameJonathon Mark Andrew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 1998)
RoleFlying Instructor
Correspondence Address14 Clumber Drive
Edge Mont Grange Weston Favell
Northampton
NN3 3NX
Director NameMr Steven Michael Bott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 1998)
RoleFlying Instructor
Correspondence AddressPond House Bricketts Lane
Flore
Northampton
Northamptonshire
NN7 4LU
Director NameMrs Karen Esther Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 1998)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Close
Little Billing
Northampton
NN3 9GE
Secretary NameMrs Karen Esther Andrew
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Close
Little Billing
Northampton
NN3 9GE
Director NameRoger Maxwell Kimbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2010)
RoleCompany Director
Correspondence AddressMawsley House
Loddington
Kettering
Northamptonshire
NN14 1LA
Secretary NameJudith Frances Kimbell
NationalityBritish
StatusResigned
Appointed11 November 1998(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2010)
RoleCompany Director
Correspondence AddressMawsley House
Main Street Loddington
Kettering
Northamptonshire
NN14 1LA

Location

Registered Address163 Francis Road
Leyton
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Northamptonshire School Of Flying LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
31 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(3 pages)
31 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 April 2011Appointment of Mr Mohammad Riaz Din as a director (2 pages)
6 April 2011Appointment of Mr Mohammad Riaz Din as a director (2 pages)
31 March 2011Termination of appointment of Roger Kimbell as a director (2 pages)
31 March 2011Termination of appointment of Roger Kimbell as a director (2 pages)
31 March 2011Termination of appointment of Judith Kimbell as a secretary (2 pages)
31 March 2011Termination of appointment of Judith Kimbell as a secretary (2 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 March 2011Registered office address changed from Mawsley House Main St Loddington Kettering Northamptonshire NN14 1LA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Mawsley House Main St Loddington Kettering Northamptonshire NN14 1LA on 11 March 2011 (1 page)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
9 September 2009Accounts made up to 30 November 2008 (6 pages)
9 September 2009Accounts made up to 30 November 2008 (6 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
4 July 2008Accounts made up to 30 November 2007 (7 pages)
4 July 2008Accounts made up to 30 November 2007 (7 pages)
7 January 2008Return made up to 14/11/07; full list of members (2 pages)
7 January 2008Return made up to 14/11/07; full list of members (2 pages)
15 January 2007Accounts made up to 30 November 2006 (4 pages)
15 January 2007Accounts made up to 30 November 2006 (4 pages)
8 December 2006Return made up to 14/11/06; full list of members (2 pages)
8 December 2006Return made up to 14/11/06; full list of members (2 pages)
1 August 2006Accounts made up to 30 November 2005 (6 pages)
1 August 2006Accounts made up to 30 November 2005 (6 pages)
14 November 2005Return made up to 14/11/05; full list of members (6 pages)
14 November 2005Return made up to 14/11/05; full list of members (6 pages)
22 April 2005Accounts made up to 30 November 2004 (6 pages)
22 April 2005Accounts made up to 30 November 2004 (6 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 December 2003Return made up to 14/11/03; full list of members (6 pages)
6 December 2003Return made up to 14/11/03; full list of members (6 pages)
30 April 2003Accounts made up to 30 November 2002 (6 pages)
30 April 2003Accounts made up to 30 November 2002 (6 pages)
13 December 2002Return made up to 14/11/02; full list of members (6 pages)
13 December 2002Return made up to 14/11/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
17 December 2001Return made up to 14/11/01; full list of members (6 pages)
17 December 2001Return made up to 14/11/01; full list of members (6 pages)
13 April 2001 (4 pages)
13 April 2001 (4 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
19 April 2000 (5 pages)
19 April 2000 (5 pages)
30 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
31 August 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
29 January 1999Declaration of assistance for shares acquisition (9 pages)
29 January 1999Declaration of assistance for shares acquisition (9 pages)
28 January 1999Company name changed northamptonshire school of flyin g LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed northamptonshire school of flyin g LIMITED\certificate issued on 29/01/99 (2 pages)
20 January 1999Return made up to 14/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1999Return made up to 14/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned;director resigned (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Declaration of assistance for shares acquisition (5 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Declaration of assistance for shares acquisition (5 pages)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
17 November 1998Registered office changed on 17/11/98 from: sywell airport sywell northamptonshire NN6 0BQ (1 page)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(33 pages)
17 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(33 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: sywell airport sywell northamptonshire NN6 0BQ (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
13 November 1998 (4 pages)
13 November 1998 (4 pages)
2 December 1997Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1997Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1997 (4 pages)
20 November 1997 (4 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
30 December 1996 (5 pages)
30 December 1996 (5 pages)
18 November 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996 (4 pages)
29 February 1996 (4 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)