Ferry Road
Shoreham By Sea
West Sussex
BN43 5YJ
Secretary Name | Wayne Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2003) |
Role | Commercial Helicopter Pilot |
Correspondence Address | 65 Maytree Avenue Findon Valley Worthing West Sussex BN14 0HL |
Director Name | Richard John Audis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1994) |
Role | Avionics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pagets Newick Lewes East Sussex BN8 4PW |
Director Name | Mr Stanley Kiran Gordon Powell |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | Kiln House Truncheaunts Lane Alton Hampshire GU34 3AA |
Director Name | Wayne Chandler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 65 Maytree Avenue Findon Valley Worthing West Sussex BN14 0HL |
Secretary Name | Kevin Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2000) |
Role | Accountant |
Correspondence Address | 6 Gloucester Road Exeter Devon EX4 2EF |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1998) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Registered Address | Gallagher & Co London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,500,332 |
Gross Profit | £470,666 |
Net Worth | -£273,333 |
Cash | £74,913 |
Current Liabilities | £1,521,459 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2002 | Receiver ceasing to act (1 page) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2000 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
12 October 2000 | Administrative Receiver's report (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: premier house shoreham airport shoreham by sea west sussex BN43 5FF (1 page) |
9 June 2000 | Appointment of receiver/manager (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Director resigned (1 page) |
4 January 2000 | Full accounts made up to 30 September 1998 (13 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Full accounts made up to 30 September 1997 (11 pages) |
13 August 1999 | Return made up to 16/07/99; full list of members
|
26 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 16/07/98; no change of members
|
18 August 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: the flight centre shoreham airport shoreham on sea west sussex BN4 5FP (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 December 1996 | New secretary appointed (1 page) |
20 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Return made up to 16/07/95; full list of members (12 pages) |