Company NameFlight Masters Limited
Company StatusDissolved
Company Number02298638
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date13 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Kenneth Curran
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 13 June 2012)
RoleCompany Director
Correspondence Address59 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 1EE
Director NameMr David Andrew Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 13 June 2012)
RoleCompany Director
Correspondence Address9 Hazel Grove
Urmston
Manchester
M41 9LU
Secretary NameMr David Andrew Smith
NationalityBritish
StatusClosed
Appointed04 March 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 13 June 2012)
RoleCompany Director
Correspondence Address9 Hazel Grove
Urmston
Manchester
M41 9LU
Director NameMr Steven James Calderbank
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 March 1994)
RoleCompany Director
Correspondence Address236 Market Street
Shawforth
Rochdale
Lancashire
OL12 8EG

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£282,258
Cash£1
Current Liabilities£619,198

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Notice of final account prior to dissolution (1 page)
13 March 2012Return of final meeting of creditors (1 page)
13 March 2012Notice of final account prior to dissolution (1 page)
15 October 2009Appointment of a liquidator (1 page)
15 October 2009Appointment of a liquidator (1 page)
12 October 2009Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 October 2009 (2 pages)
25 June 2009Order of court to wind up (1 page)
25 June 2009Order of court to wind up (1 page)
27 May 2009Order of court to wind up (2 pages)
27 May 2009Order of court to wind up (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
21 April 2008Accounts for a small company made up to 31 October 2007 (10 pages)
21 April 2008Accounts for a small company made up to 31 October 2007 (10 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
10 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
10 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
13 February 2006Accounts for a small company made up to 31 October 2005 (9 pages)
13 February 2006Accounts for a small company made up to 31 October 2005 (9 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 October 2003 (8 pages)
19 January 2004Accounts for a small company made up to 31 October 2003 (8 pages)
21 May 2003Registered office changed on 21/05/03 from: no. 3 ralli courts west riverside manchester M3 5FT (1 page)
21 May 2003Registered office changed on 21/05/03 from: no. 3 ralli courts west riverside manchester M3 5FT (1 page)
2 March 2003Return made up to 04/03/03; full list of members (7 pages)
2 March 2003Return made up to 04/03/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 January 2003Accounts for a small company made up to 31 October 2002 (5 pages)
28 February 2002Return made up to 04/03/02; full list of members (6 pages)
28 February 2002Return made up to 04/03/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
2 March 2001Return made up to 04/03/01; full list of members (6 pages)
2 March 2001Return made up to 04/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 March 2000Return made up to 04/03/00; full list of members (6 pages)
6 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 1999Return made up to 04/03/99; no change of members (4 pages)
5 March 1999Return made up to 04/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 February 1998Return made up to 04/03/98; full list of members (6 pages)
25 February 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 July 1997Ad 09/07/97--------- £ si 12788@1=12788 £ ic 37212/50000 (2 pages)
17 July 1997Ad 09/07/97--------- £ si 12788@1=12788 £ ic 37212/50000 (2 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 March 1996Return made up to 04/03/96; no change of members (4 pages)
28 March 1996Return made up to 04/03/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 April 1993Ad 29/03/93--------- £ si 15210@1=15210 £ ic 22002/37212 (2 pages)
1 April 1993Ad 29/03/93--------- £ si 15210@1=15210 £ ic 22002/37212 (2 pages)
29 August 1989Wd 22/08/89 ad 10/07/89--------- £ si 1@1=1 £ ic 8000/8001 (2 pages)
29 August 1989Wd 22/08/89 ad 10/07/89--------- £ si 1@1=1 £ ic 8000/8001 (2 pages)
30 March 1989Wd 14/03/89 ad 30/09/88--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
30 March 1989Wd 14/03/89 ad 30/09/88--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
21 September 1988Incorporation (15 pages)
21 September 1988Incorporation (15 pages)