Company NamePremiair Flying Club Limited
DirectorsAnthony Watson and Rita Ann Watson
Company StatusDissolved
Company Number03367675
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameCompleterange Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAnthony Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleFinance Manager
Correspondence Address90 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB
Secretary NameRita Ann Watson
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Correspondence Address90 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB
Director NameRita Ann Watson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence Address90 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£348,641
Gross Profit£93,180
Net Worth-£82,458
Current Liabilities£182,491

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Completion of winding up (1 page)
7 May 2002Order of court to wind up (2 pages)
26 June 2001Return made up to 09/05/01; full list of members (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000Ad 01/11/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
5 December 2000Nc inc already adjusted 01/11/00 (1 page)
14 July 2000Return made up to 09/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1998 (12 pages)
4 August 1999Ad 08/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 July 1999Return made up to 09/05/99; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 83A western road hove east sussex BN3 1LJ (1 page)
3 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Memorandum and Articles of Association (6 pages)
29 May 1997Company name changed completerange LIMITED\certificate issued on 30/05/97 (2 pages)
9 May 1997Incorporation (16 pages)