Company NameFlight Call Limited
Company StatusDissolved
Company Number03094542
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address14 Brook Road South
Brentford
Middlesex
TW8 0NN
Director NameValerie Maxine Steele Colton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 1999)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP
Director NamePeter Anthony Stephens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewalls
20 Oakfield Lane
Keston
Kent
BR2 6BY
Secretary NameChristine Burrowes
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address14 Brook Road South
Brentford
Middlesex
TW8 0NN
Director NameJeff Nutbeem
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 October 1997)
RoleTravel Agent
Correspondence AddressHigh Paddock Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NameJennifer Irene Hooper
NationalityBritish
StatusResigned
Appointed27 October 1995(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1996)
RoleCompany Director
Correspondence Address97 Newland Road
Worthing
West Sussex
BN11 1LB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameThomas Eggar Secretaries Ltd (Corporation)
StatusResigned
Appointed13 September 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1997)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TS

Location

Registered AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Application for striking-off (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
26 August 1998Registered office changed on 26/08/98 from: guildbourne centre chapel road worthing west sussex BN11 1LZ (1 page)
26 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
8 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/05/97
(1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Accounting reference date notified as 31/10 (1 page)
28 November 1995Registered office changed on 28/11/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
28 November 1995New director appointed (2 pages)
23 August 1995Incorporation (20 pages)