Company NameFlyingtoolbox.com Limited
Company StatusDissolved
Company Number01892577
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesLagocrete Limited and Swansure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(33 years, 5 months after company formation)
Appointment Duration8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameMr Howard James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Mill House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LR
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(18 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
NationalityBritish
StatusResigned
Appointed07 June 2013(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed30 November 2017(32 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitewww.flyingtoolbox.co.uk

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Domestic & General Acquisitions 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 29/12/07; full list of members (5 pages)
30 November 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 January 2007Return made up to 29/12/06; full list of members (5 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road london SW19 4AA (1 page)
13 January 2006Return made up to 29/12/05; full list of members (5 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Secretary's particulars changed (1 page)
12 January 2005Return made up to 29/12/04; full list of members (5 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
23 January 2004Return made up to 29/12/03; no change of members (5 pages)
15 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
10 January 2003Return made up to 29/12/02; full list of members (5 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 January 2002Return made up to 29/12/01; no change of members (5 pages)
25 June 2001Company name changed swansure LIMITED\certificate issued on 25/06/01 (2 pages)
20 January 2001Return made up to 29/12/00; no change of members (5 pages)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
1 February 2000Return made up to 29/12/99; full list of members (5 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 March 1985Incorporation (15 pages)