Company NameFlight Directors Aviation Limited
Company StatusDissolved
Company Number02804917
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Previous NameFlight Directors Charter Limited

Business Activity

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

Directors

Director NameMr Paul Graham Argyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh Farm
East Street
Turners Hill
West Sussex
RH10 4PY
Director NameMr Philip John Pope
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bridgelands
Copthorne
Crawley
West Sussex
RH10 3QW
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusCurrent
Appointed01 November 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameMr Stewart John Wilkie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(5 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleGen Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadow Lane
Lindfield
West Sussex
RH16 2RJ
Director NameLeonard Barnsdale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleFinancial Director
Correspondence Address13 Godolphin Court
Crawley
West Sussex
RH10 6TS
Secretary NamePaul Graham Argyle
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodhurst House
Pease Pottage
Crawley
West Sussex
RH11 9AG
Director NamePhilip Ackroyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleAccountant
Correspondence Address215 Luton Road
Harpenden
Hertfordshire
AL5 3DE
Director NameMichael Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2001)
RoleAviation Director
Correspondence AddressFleur Cottage Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£264,381
Cash£1,264,743
Current Liabilities£3,933,694

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (6 pages)
25 November 2002Sec/state release of liquidator (1 page)
21 November 2002Liquidators statement of receipts and payments (5 pages)
29 October 2002O/C replacement of liquidator (16 pages)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Statement of affairs (11 pages)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Registered office changed on 06/11/01 from: flighthouse fernhill horley surrey RH6 9SY (1 page)
23 August 2001Director's particulars changed (1 page)
16 May 2001Director resigned (1 page)
21 March 2001Return made up to 17/03/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 March 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Full accounts made up to 31 October 1999 (15 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
12 July 1999Registered office changed on 12/07/99 from: ocean house hazlewick avenue three bridges crawley west sussex RH10 1NP (1 page)
23 March 1999Return made up to 17/03/99; full list of members (7 pages)
19 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
5 February 1999Memorandum and Articles of Association (14 pages)
5 February 1999£ nc 20000/100000 29/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Memorandum and Articles of Association (13 pages)
15 January 1999Company name changed flight directors charter LIMITED\certificate issued on 18/01/99 (2 pages)
13 January 1999Full accounts made up to 31 October 1998 (7 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (1 page)
17 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 November 1997Director resigned (1 page)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 May 1997Return made up to 17/03/97; no change of members (6 pages)
1 February 1997Director resigned (1 page)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 March 1996Return made up to 17/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 1995Company name changed flight italia LIMITED\certificate issued on 12/12/95 (4 pages)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)