Company NameFlight Directors Limited
DirectorsPaul Graham Argyle and Philip John Pope
Company StatusDissolved
Company Number01823580
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul Graham Argyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleAir Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh Farm
East Street
Turners Hill
West Sussex
RH10 4PY
Director NameMr Philip John Pope
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleAir Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Bridgelands
Copthorne
Crawley
West Sussex
RH10 3QW
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusCurrent
Appointed01 November 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameElaine Barbara Argyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressWoodhurst Farmhouse
Pease Pottage
West Sussex
RH11 9AG
Director NameLeonard Barnsdale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 1994)
RoleFinancial Director
Correspondence Address13 Godolphin Court
Crawley
West Sussex
RH10 6TS
Director NameShaun Kevin O'Reilly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1994)
RoleSales Director
Correspondence Address103 Preston Drove
Brighton
East Sussex
BN1 6LD
Secretary NamePaul Graham Argyle
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressWoodhurst House
Pease Pottage
Crawley
West Sussex
RH11 9AG
Director NamePhilip Ackroyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleAccountant
Correspondence Address215 Luton Road
Harpenden
Hertfordshire
AL5 3DE
Director NameBruce David Eastman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 1997)
RoleAccountant
Correspondence Address14 Lambs Crescent
Horsham
West Sussex
RH12 4DH
Director NameMichael Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressFleur Cottage Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UA

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£352,017
Cash£174,800
Current Liabilities£1,226,711

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec of state's release of liq (1 page)
22 November 2002Liquidators statement of receipts and payments (6 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002O/C - replacement of liquidator (16 pages)
22 November 2001Statement of affairs (7 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Registered office changed on 06/11/01 from: flighthouse fernhill horley surrey RH6 9SY (1 page)
23 August 2001Director's particulars changed (1 page)
21 March 2001Return made up to 17/03/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2000Full accounts made up to 31 October 1999 (18 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
12 July 1999Registered office changed on 12/07/99 from: ocean house hazelwick avenue three bridges, crawley west sussex RH10 1NP (1 page)
23 March 1999Return made up to 17/03/99; no change of members (5 pages)
10 February 1999Director resigned (1 page)
13 January 1999Full accounts made up to 31 October 1998 (18 pages)
5 January 1999Auditor's resignation (1 page)
17 November 1998New secretary appointed (1 page)
17 November 1998Secretary resigned (1 page)
17 August 1998Full accounts made up to 31 October 1997 (18 pages)
22 April 1998New director appointed (3 pages)
27 November 1997Director resigned (1 page)
3 September 1997Full accounts made up to 31 October 1996 (17 pages)
29 May 1997Return made up to 17/03/97; no change of members (7 pages)
1 February 1997Director resigned (1 page)
1 February 1997New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
25 March 1996Return made up to 17/03/96; no change of members (7 pages)
22 March 1995Return made up to 17/03/95; full list of members (6 pages)
9 March 1995Full accounts made up to 31 October 1994 (19 pages)