Company NameFirecrest Aviation Limited
Company StatusDissolved
Company Number01906857
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameDifford Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameChristopher Hamish Campbell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1985(2 months after company formation)
Appointment Duration29 years, 8 months (closed 17 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Chapel Close
Leavesden
Watford
Hertfordshire
WD2 7AR
Director NameMr Malcolm Guy Montgomerie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 17 February 2015)
RoleAircraft Maintenance (Proprietor)
Country of ResidenceEngland
Correspondence Address123a Courtlands Drive
Watford
Herts
WD1 3HZ
Secretary NameChristopher Hamish Campbell
NationalityBritish
StatusClosed
Appointed13 March 1992(6 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chapel Close
Leavesden
Watford
Hertfordshire
WD2 7AR
Director NameKatherine Joan Filby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 January 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Brunswick Grove
New Southgate
London
N11 1HN
Director NameChristopher James Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleSolicitor
Correspondence AddressLong Reddings Burtons Lane
Chalfont St Giles
Buckinghamshire
HP11 4BL
Director NameCapt Hugo Charles Ulrich Vonwiller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 January 2011)
RolePilot
Country of ResidenceEngland
Correspondence Address30 Silverend Road
Haynes
Bedfordshire
MK45 3PP
Director NameGary William John Hall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RolePlumbing & Heating Proprietor
Correspondence Address1 Graveley Avenue
Borehamwood
Hertfordshire
WD6 2NH
Director NameGeorge Cooper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 November 2002)
RoleCompany Director
Correspondence Address27 Cornfield Road
Bushey
Watford
Herts
WD2 3TB
Director NameSimon James Johnston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2004)
RoleReliability Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Chiswell Green Lane
St Albans
Hertfordshire
AL2 3AN
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1992)
Correspondence Address84-86 Baker Street
London
W1M 1DL

Location

Registered AddressThe Main Hangar Elstree Aerodrome
Elstree
Borehamwood
Herts
WD6 3AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Shareholders

10 at £1Hugo Von Willer
4.26%
Ordinary
45 at £1Christopher Campbell
19.15%
Ordinary
45 at £1George Cooper
19.15%
Ordinary
45 at £1Katherine Filby
19.15%
Ordinary
45 at £1Malcolm Montgomerie
19.15%
Ordinary
45 at £1Simon Johnston
19.15%
Ordinary

Financials

Year2014
Turnover£232,090
Gross Profit£32,556
Net Worth-£37,438
Cash£110
Current Liabilities£164,627

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (2 pages)
16 October 2014Application to strike the company off the register (2 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 235
(6 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 235
(6 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from The Gate House Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW England on 11 February 2013 (1 page)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from The Gate House Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW England on 11 February 2013 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Termination of appointment of Hugo Vonwiller as a director (1 page)
27 January 2011Termination of appointment of Katherine Filby as a director (1 page)
27 January 2011Termination of appointment of Katherine Filby as a director (1 page)
27 January 2011Termination of appointment of Hugo Vonwiller as a director (1 page)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages)
4 February 2010Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page)
4 February 2010Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages)
4 February 2010Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page)
4 February 2010Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages)
4 February 2010Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page)
4 February 2010Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2008Return made up to 22/11/08; full list of members (5 pages)
18 December 2008Return made up to 22/11/08; full list of members (5 pages)
8 January 2008Return made up to 22/11/07; full list of members (4 pages)
8 January 2008Return made up to 22/11/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Return made up to 22/11/06; no change of members (6 pages)
1 December 2006Return made up to 22/11/06; no change of members (6 pages)
13 February 2006Registered office changed on 13/02/06 from: 16 willoughby way, piddington, northampton, northamptonshire NN7 2EH (1 page)
13 February 2006Registered office changed on 13/02/06 from: 16 willoughby way, piddington, northampton, northamptonshire NN7 2EH (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 30/09/05; full list of members (4 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 30/09/05; full list of members (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 30/09/04; full list of members (4 pages)
15 November 2004Return made up to 30/09/04; full list of members (4 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 30/09/03; full list of members (4 pages)
11 December 2003Return made up to 30/09/03; full list of members (4 pages)
6 January 2003Full accounts made up to 31 March 2002 (9 pages)
6 January 2003Full accounts made up to 31 March 2002 (9 pages)
19 December 2002Return made up to 30/09/02; full list of members (10 pages)
19 December 2002Return made up to 30/09/02; full list of members (10 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 30/09/01; full list of members (9 pages)
8 November 2001Return made up to 30/09/01; full list of members (9 pages)
20 February 2001Full accounts made up to 31 March 2000 (9 pages)
20 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Return made up to 30/09/00; full list of members (8 pages)
15 December 2000Return made up to 30/09/00; full list of members (8 pages)
1 March 2000Return made up to 30/09/99; full list of members (8 pages)
1 March 2000Return made up to 30/09/99; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 January 1999Return made up to 30/09/98; full list of members (8 pages)
7 January 1999Return made up to 30/09/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
6 November 1997Return made up to 30/09/97; no change of members (6 pages)
6 November 1997Return made up to 30/09/97; no change of members (6 pages)
7 March 1997 (8 pages)
7 March 1997 (8 pages)
7 November 1996Return made up to 30/09/96; full list of members (8 pages)
7 November 1996Return made up to 30/09/96; full list of members (8 pages)
4 June 1996£ nc 235/5045 25/01/96 (1 page)
4 June 1996£ nc 235/5045 25/01/96 (1 page)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1996Ad 29/01/96--------- £ si 45@1=45 £ ic 235/280 (2 pages)
4 June 1996Ad 29/01/96--------- £ si 45@1=45 £ ic 235/280 (2 pages)
1 February 1996 (7 pages)
1 February 1996 (7 pages)
19 January 1996Registered office changed on 19/01/96 from: 183-191 ballards lane, finchley central, london, N3 1LP (1 page)
19 January 1996Registered office changed on 19/01/96 from: 183-191 ballards lane, finchley central, london, N3 1LP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 December 1994Ad 22/11/94--------- £ si 45@1=45 £ ic 190/235 (2 pages)
9 December 1994Ad 22/11/94--------- £ si 45@1=45 £ ic 190/235 (2 pages)
11 February 1992Ad 14/01/92--------- £ si 90@1=90 £ ic 100/190 (2 pages)
11 February 1992Ad 14/01/92--------- £ si 90@1=90 £ ic 100/190 (2 pages)
25 June 1985New secretary appointed (1 page)
25 June 1985New secretary appointed (1 page)