Company NameFlying Record Company Limited(The)
Company StatusDissolved
Company Number01630756
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Frederick Nicol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFm House 110 Clarendon Road
London
Surrey
W11 2HR
Director NameMr Paul Kenneth Walden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFm House 110 Clarendon Road
London
W11 2HR
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed07 November 2001(19 years, 6 months after company formation)
Appointment Duration10 years (closed 15 November 2011)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMr Kenneth Walden
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wentworth Close
Barnham
Bognor Regis
West Sussex
PO22 0HS
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS

Location

Registered AddressThames House, Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

100 at £1Flying Music Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
21 January 2011Director's details changed for James Frederick Derek Nicol on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed for James Frederick Derek Nicol on 1 December 2010 (2 pages)
21 January 2011Director's details changed for James Frederick Derek Nicol on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
24 September 2009Accounts made up to 31 July 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 June 2008Accounts made up to 31 July 2007 (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 April 2007Accounts made up to 31 July 2006 (2 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
14 February 2006Accounts made up to 31 July 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 February 2006Return made up to 17/12/05; full list of members (2 pages)
8 February 2006Return made up to 17/12/05; full list of members (2 pages)
7 January 2005Return made up to 17/12/04; full list of members (5 pages)
7 January 2005Return made up to 17/12/04; full list of members (5 pages)
17 December 2004Accounts made up to 31 July 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 February 2004Accounts made up to 31 July 2003 (2 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
12 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 March 2003Accounts made up to 31 July 2002 (2 pages)
17 January 2003Return made up to 17/12/02; full list of members (5 pages)
17 January 2003Return made up to 17/12/02; full list of members (5 pages)
6 June 2002Accounts made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Return made up to 17/12/01; full list of members (5 pages)
8 January 2002Registered office changed on 08/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
8 January 2002Return made up to 17/12/01; full list of members (5 pages)
8 January 2002Registered office changed on 08/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
15 February 2001Full accounts made up to 31 July 2000 (13 pages)
15 February 2001Full accounts made up to 31 July 2000 (13 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 July 1999 (15 pages)
4 March 2000Full accounts made up to 31 July 1999 (15 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 July 1998 (14 pages)
2 March 1999Full accounts made up to 31 July 1998 (14 pages)
11 January 1999Return made up to 17/12/98; full list of members (6 pages)
11 January 1999Return made up to 17/12/98; full list of members (6 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 31 July 1997 (14 pages)
2 March 1998Full accounts made up to 31 July 1997 (14 pages)
30 December 1997Return made up to 17/12/97; no change of members (8 pages)
30 December 1997Return made up to 17/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 July 1996 (14 pages)
5 March 1997Full accounts made up to 31 July 1996 (14 pages)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Full accounts made up to 31 July 1995 (15 pages)
20 February 1996Full accounts made up to 31 July 1995 (15 pages)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square london W1 (1 page)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square london W1 (1 page)
26 January 1995Full accounts made up to 31 July 1994 (15 pages)
26 January 1995Full accounts made up to 31 July 1994 (15 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
23 April 1982Incorporation (15 pages)
23 April 1982Incorporation (15 pages)