Company NameForflight Limited
Company StatusDissolved
Company Number02897404
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Duffy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Ryecroft Street
Fulham
London
SW6 3TP
Director NamePatricia Duffy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 24 August 2004)
RoleHousewife
Correspondence Address21 Ryecroft Strret
Fulham
London
Sw6
Secretary NameMr John Walter Allen
NationalityBritish
StatusClosed
Appointed19 July 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newnham House
Manor Fields Putney
London
SW15 3ND
Director NameMr Peter Robert Leeper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Trees Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Secretary NameMr Peter Robert Leeper
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Trees Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Secretary NameMr John Arthur Briner
NationalityBritish
StatusResigned
Appointed15 April 1998(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Patrick Grove
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JW
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressThe Old Coal Yard
Kew Bridge North Lionel Road
Brentford
Middlesex
TW8 9QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Cash£27,520

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
24 February 2004Return made up to 31/12/03; full list of members (5 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Full accounts made up to 30 April 2002 (9 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Full accounts made up to 30 April 2001 (11 pages)
12 April 2001Full accounts made up to 30 April 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Return made up to 11/02/99; full list of members (5 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Ad 11/02/94--------- £ si 98@1 (3 pages)
15 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
3 March 1998Return made up to 11/02/98; no change of members (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
28 February 1997Return made up to 11/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 March 1996 (11 pages)
21 June 1996Registered office changed on 21/06/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
6 May 1996Full accounts made up to 31 March 1995 (11 pages)
9 May 1995Return made up to 11/02/95; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
(6 pages)