London
E10 6NT
Director Name | Jonathon Mark Andrew |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 November 1998) |
Role | Flying Instructor |
Correspondence Address | 14 Clumber Drive Edge Mont Grange Weston Favell Northampton NN3 3NX |
Director Name | Mr Steven Michael Bott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 November 1998) |
Role | Flying Instructor |
Correspondence Address | Pond House Bricketts Lane Flore Northampton Northamptonshire NN7 4LU |
Director Name | Mrs Karen Esther Andrew |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 November 1998) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worcester Close Little Billing Northampton NN3 9GE |
Secretary Name | Mrs Karen Esther Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worcester Close Little Billing Northampton NN3 9GE |
Director Name | Roger Maxwell Kimbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | Mawsley House Loddington Kettering Northamptonshire NN14 1LA |
Secretary Name | Judith Frances Kimbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | Mawsley House Main Street Loddington Kettering Northamptonshire NN14 1LA |
Registered Address | 163 Francis Road Leyton London E10 6NT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Northamptonshire School Of Flying LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
6 April 2011 | Appointment of Mr Mohammad Riaz Din as a director (2 pages) |
6 April 2011 | Appointment of Mr Mohammad Riaz Din as a director (2 pages) |
31 March 2011 | Termination of appointment of Roger Kimbell as a director (2 pages) |
31 March 2011 | Termination of appointment of Roger Kimbell as a director (2 pages) |
31 March 2011 | Termination of appointment of Judith Kimbell as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Judith Kimbell as a secretary (2 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 March 2011 | Registered office address changed from Mawsley House Main St Loddington Kettering Northamptonshire NN14 1LA on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Mawsley House Main St Loddington Kettering Northamptonshire NN14 1LA on 11 March 2011 (1 page) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts made up to 30 November 2008 (6 pages) |
9 September 2009 | Accounts made up to 30 November 2008 (6 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 July 2008 | Accounts made up to 30 November 2007 (7 pages) |
4 July 2008 | Accounts made up to 30 November 2007 (7 pages) |
7 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
15 January 2007 | Accounts made up to 30 November 2006 (4 pages) |
15 January 2007 | Accounts made up to 30 November 2006 (4 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
1 August 2006 | Accounts made up to 30 November 2005 (6 pages) |
1 August 2006 | Accounts made up to 30 November 2005 (6 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
22 April 2005 | Accounts made up to 30 November 2004 (6 pages) |
22 April 2005 | Accounts made up to 30 November 2004 (6 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
30 April 2003 | Accounts made up to 30 November 2002 (6 pages) |
30 April 2003 | Accounts made up to 30 November 2002 (6 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
13 April 2001 | (4 pages) |
13 April 2001 | (4 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
19 April 2000 | (5 pages) |
19 April 2000 | (5 pages) |
30 January 2000 | Return made up to 14/11/99; full list of members
|
30 January 2000 | Return made up to 14/11/99; full list of members
|
31 August 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
31 August 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
29 January 1999 | Declaration of assistance for shares acquisition (9 pages) |
29 January 1999 | Declaration of assistance for shares acquisition (9 pages) |
28 January 1999 | Company name changed northamptonshire school of flyin g LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed northamptonshire school of flyin g LIMITED\certificate issued on 29/01/99 (2 pages) |
20 January 1999 | Return made up to 14/11/98; full list of members
|
20 January 1999 | Return made up to 14/11/98; full list of members
|
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Registered office changed on 17/11/98 from: sywell airport sywell northamptonshire NN6 0BQ (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: sywell airport sywell northamptonshire NN6 0BQ (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
13 November 1998 | (4 pages) |
13 November 1998 | (4 pages) |
2 December 1997 | Return made up to 14/11/97; no change of members
|
2 December 1997 | Return made up to 14/11/97; no change of members
|
20 November 1997 | (4 pages) |
20 November 1997 | (4 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | (5 pages) |
30 December 1996 | (5 pages) |
18 November 1996 | Return made up to 14/11/96; no change of members
|
18 November 1996 | Return made up to 14/11/96; no change of members
|
29 February 1996 | (4 pages) |
29 February 1996 | (4 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 14/11/95; full list of members
|
28 November 1995 | Return made up to 14/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |