Company NameSuper Sky Trips Limited
DirectorRobert Ollier
Company StatusDissolved
Company Number02698337
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years ago)
Previous NameOllier Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameRobert Ollier
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCommon Lane Cottage Common Lane
Lach Dennis
Northwich
Cheshire
CW9 7TB
Director NameFiona Mary Ollier
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressCommon Lane Cottage Common Lane
Lach Dennis
Northwich
Cheshire
CW9 7TB
Secretary NameFiona Mary Ollier
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCommon Lane Cottage Common Lane
Lach Dennis
Northwich
Cheshire
CW9 7TB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 2000Dissolved (1 page)
21 April 2000Completion of winding up (1 page)
17 February 2000Order of court to wind up (3 pages)
7 February 2000Administrator's abstract of receipts and payments (6 pages)
24 December 1999Notice of discharge of Administration Order (3 pages)
24 December 1999Order of court to wind up (3 pages)
29 September 1999Notice of result of meeting of creditors (2 pages)
29 September 1999Statement of administrator's proposal (11 pages)
8 July 1999Registered office changed on 08/07/99 from: curlew cottage hulme lane lower peover cheshire WA16 9QG (1 page)
29 June 1999Notice of Administration Order (1 page)
29 June 1999Administration Order (3 pages)
20 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Return made up to 18/03/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 March 1998 (12 pages)
2 July 1998Registered office changed on 02/07/98 from: farmwood holmes chapel road chelford macclesfield cheshire SK11 9AF (1 page)
3 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 March 1998Return made up to 18/03/98; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (5 pages)
17 April 1997Return made up to 18/03/97; change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 December 1996Ad 27/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
30 August 1996Registered office changed on 30/08/96 from: 55 king street knutsford cheshire WA16 6DZ (1 page)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1996Nc inc already adjusted 08/08/96 (1 page)
16 August 1996Company name changed ollier aviation LIMITED\certificate issued on 19/08/96 (2 pages)
2 April 1996Return made up to 18/03/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 March 1995Return made up to 18/03/95; no change of members (4 pages)