Company NamePanshanger School Of Flying Limited
Company StatusDissolved
Company Number01655286
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan John Adams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years (closed 29 December 2009)
RoleFlying Instructor
Correspondence Address48 Stanstead Road
Hertford
Hertfordshire
SG13 7HX
Secretary NameJack David Williams
NationalityBritish
StatusClosed
Appointed18 August 1992(10 years after company formation)
Appointment Duration17 years, 4 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Private Road
Enfield
Middlesex
EN1 2EH
Director NameJack David Williams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 29 December 2009)
RoleLithographer
Country of ResidenceEngland
Correspondence Address39 Private Road
Enfield
Middlesex
EN1 2EH
Director NameIain McClelland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 1992)
RoleFlying Instructor
Correspondence AddressThe Granary Pine Farm
Bourne End
Hemel Hempstead
Herts
HP1 2RY
Secretary NameIain McClelland
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressThe Granary Pine Farm
Bourne End
Hemel Hempstead
Herts
HP1 2RY
Secretary NameAlan John Adams
NationalityBritish
StatusResigned
Appointed18 August 1992(10 years after company formation)
Appointment Duration2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address7 Woodgrange Court
Hoddesdon
Hertfordshire
EN11 8DQ

Location

Registered Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,174
Current Liabilities£28,174

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: 19A high street hoddesdon hertfortdshire EN11 8SX (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)