Company NameCadenza Helicopters Limited
Company StatusDissolved
Company Number04233178
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Kelly Pidgley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Lodge Farm Drift Road
Winkfield
Windsor
Berkshire
SL4 4RL
Secretary NameLesley Ann Pidgley
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarton Lodge
Drift Road
Winkfield
Berkshire
SL4 4RL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address7th Floor
10 Bruton Street
London
W1J 6PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
16 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 July 2007Return made up to 12/06/07; no change of members (6 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 June 2006Return made up to 12/06/06; full list of members (6 pages)
23 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 July 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 July 2004Return made up to 12/06/04; full list of members (6 pages)
18 July 2003Registered office changed on 18/07/03 from: connaughr house alexandra terrace guildford surrey GU1 3DA (1 page)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003Return made up to 12/06/03; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
12 June 2001Incorporation (16 pages)