Company NameLion Flying Group Limited(The)
Company StatusDissolved
Company Number01847108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1984(39 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 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 NameMrs Jose McVicar
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration25 years, 6 months (closed 04 July 2017)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address22 Whitethorn Gardens
Enfield
Middlesex
EN2 6HF
Secretary NamePaul Large
NationalityBritish
StatusClosed
Appointed19 November 1998(14 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address5 Swanland Road
North Mymms
Hatfield
Hertfordshire
AL9 7TG
Director NameDonald Stuart Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElstree Aerodrome Hogg Lane
Borehamwood
Herts
WD6 3AW
Director NameMr Simon Ivan Gadd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 04 July 2017)
RoleChief Operationg Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Aerodrome
Elstree
Borehamwood
Hertfordshire
WD6 3AW
Director NameMr David Page
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 04 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 21 Park Road
New Barnet
Hertfordshire
Director NameMr Geoffrey Cowell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 January 1994)
RolePrinter
Correspondence AddressPassmore Webb Offset
Radlet Road Colney Street
St Albans
Herts
AL2 2EG
Director NameMr Ian James McLaren
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 January 1994)
RoleTaxi Proprietor
Correspondence AddressRosewood
Vivian Close Oxhey Hall
Watford
Herts
WD1 4PQ
Director NamePerry Gear
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address60 Nash Close
Welham Green
Hertfordshire
AL9 7NN
Director NameMiss Jacqueline Garcia
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 January 1994)
RoleManageress
Correspondence AddressSt Leonards Hall
High Street
Stagsden
Beds
Mk43
Director NameMr John Edwards
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 November 2005)
RoleRetired
Correspondence AddressFlat 2
140 Aldwick Road
Bognor Regis
West Sussex
PO21 2PA
Director NameMr Anthony John Beecroft
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1997)
RoleTelephone Engineer
Correspondence Address5 Clovelly Gardens
Enfield
Middlesex
EN1 2RW
Director NameMr Kenneth Barker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 November 2005)
RoleRetired
Correspondence Address28 Clarks Mead
Bushey
Watford
Hertfordshire
WD2 3JZ
Director NameMr William Henry Bailey
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 June 2009)
RoleEngraver
Correspondence AddressElstree Aerodrome
Borehamwood
Herts
WD6 4AW
Secretary NameMr William Henry Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressElstree Aerodrome
Borehamwood
Herts
WD6 4AW
Director NameMr Claudio Vita-Finzi
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1994)
RoleLecturer
Correspondence Address22 South Hill Park
Hampstead
London
NW3 2SB
Director NameDavid George Page
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2005)
RoleRetired
Correspondence Address21 Park Road
New Barnet
Hertfordshire
EN4 9QA
Director NameGeoffrey Charles Cowell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(20 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 New House Park
St Albans
Hertfordshire
AL1 1UP
Secretary NameGeoffrey Charles Cowell
NationalityBritish
StatusResigned
Appointed30 July 2005(20 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 New House Park
St Albans
Hertfordshire
AL1 1UP
Director NameLynda Susan Lavelle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Jones Road
Goffs Oak
Hertfordshire
EN7 5JT
Director NameMr John Francis Stephen Gleeson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(30 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGower Cottage Westwick Hall Farm
St Albans
Herts
AL3 6AP

Contact

Telephone020 89531979
Telephone regionLondon

Location

Registered AddressElstree Aerodrome
Elstree
Borehamwood
Hertfordshire
WD6 3AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,279
Cash£10,413
Current Liabilities£1,134

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 January 2017Termination of appointment of John Francis Stephen Gleeson as a director on 26 November 2016 (1 page)
31 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Appointment of Mr David Page as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr David Page as a director on 1 May 2015 (2 pages)
21 May 2015Termination of appointment of Geoffrey Charles Cowell as a director on 1 May 2015 (1 page)
21 May 2015Termination of appointment of Geoffrey Charles Cowell as a director on 1 May 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 no member list (7 pages)
9 December 2014Appointment of Mr John Francis Stephen Gleeson as a director on 29 November 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
11 March 2012Appointment of Mr Simon Ivan Gadd as a director on 3 February 2012 (2 pages)
11 March 2012Appointment of Mr Simon Ivan Gadd as a director on 3 February 2012 (2 pages)
10 February 2012Termination of appointment of Lynda Susan Lavelle as a director on 3 February 2012 (1 page)
10 February 2012Termination of appointment of Lynda Susan Lavelle as a director on 3 February 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Mrs Jose Mcvicar on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Lynda Susan Lavelle on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Geoffrey Charles Cowell on 30 December 2009 (2 pages)
9 December 2009Termination of appointment of William Bailey as a director (1 page)
23 November 2009Appointment of Donald Stuart Wright as a director (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 January 2009Annual return made up to 31/12/08 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 January 2007Annual return made up to 31/12/06 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(5 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005New director appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (1 page)
13 January 2005Annual return made up to 31/12/04 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 December 2003Annual return made up to 31/12/03 (5 pages)
7 November 2003New director appointed (2 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 April 2003Director resigned (1 page)
15 January 2003Annual return made up to 31/12/02 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
10 January 2002Annual return made up to 31/12/01 (4 pages)
22 May 2001Full accounts made up to 31 August 2000 (5 pages)
18 January 2001Annual return made up to 31/12/00 (4 pages)
4 May 2000Full accounts made up to 31 August 1999 (5 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 May 1999Full accounts made up to 31 August 1998 (5 pages)
13 January 1999Registered office changed on 13/01/99 from: 22 whitethorn gardens enfield middx EN2 6HF (1 page)
13 January 1999Annual return made up to 31/12/98 (6 pages)
9 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
23 April 1998Full accounts made up to 31 August 1997 (5 pages)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Full accounts made up to 31 August 1996 (7 pages)
3 January 1997Annual return made up to 31/12/96 (6 pages)
20 December 1996Auditor's resignation (1 page)
4 June 1996Full accounts made up to 31 August 1995 (8 pages)
9 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 31 August 1994 (8 pages)