Company NameReyfleet Limited
Company StatusDissolved
Company Number02823641
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 10 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NameFlightlink International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey John Bird
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleDriver
Correspondence Address7 Elmstead Gardens
West Wittering
Chichester
West Sussex
PO20 8NG
Director NameLuz Amparo Diaz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityColumbian
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleAdministrator
Correspondence Address7 Elmstead Gardens
West Wittering
Chichester
West Sussex
PO20 8NG
Director NamePatrick John Joseph Douther
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 June 1999)
RoleCompany Director Controller
Correspondence Address138 Elmcroft Avenue
Wanstead
London
E11 2DB
Secretary NamePatrick John Joseph Douther
NationalityBritish
StatusClosed
Appointed08 August 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 June 1999)
RoleCompany Director Controller
Correspondence Address138 Elmcroft Avenue
Wanstead
London
E11 2DB
Director NameJohn Andrew Plumstead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 1999)
RoleSales Director
Correspondence Address42 Kidderminster Road
Croydon
Surrey
CR0 2UE
Director NameYvonne Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleAdministrator
Correspondence Address2 Sextant Avenue
Isle Of Dogs
London
E14 3DX
Director NameEdward Alan Piller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address1 Rotterdam Drive
Isle Of Dogs
London
E14 2JA
Secretary NameYvonne Duncan
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleAdministrator
Correspondence Address2 Sextant Avenue
Isle Of Dogs
London
E14 3DX
Secretary NameEdward Alan Piller
NationalityBritish
StatusResigned
Appointed16 December 1993(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 1994)
RoleProperty Consultant
Correspondence Address1 Rotterdam Drive
Isle Of Dogs
London
E14 2JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address79 St John Street
London
EC1M 4DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts20 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End20 May

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
29 June 1997Return made up to 03/06/97; no change of members (4 pages)
28 June 1996Company name changed flightlink international LIMITED\certificate issued on 01/07/96 (2 pages)
30 May 1996Return made up to 03/06/96; no change of members (4 pages)
21 February 1996Full accounts made up to 20 May 1995 (11 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
11 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 July 1995Return made up to 03/06/95; full list of members (6 pages)
24 July 1995Registered office changed on 24/07/95 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
3 March 1995New director appointed (2 pages)
3 March 1995Ad 20/02/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 March 1995Accounting reference date shortened from 31/08 to 20/05 (1 page)
3 March 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 March 1995£ nc 100/1000 20/02/95 (1 page)