Company NamePup Flyers Limited
Company StatusDissolved
Company Number04323177
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameRoger George Hayes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleExecutive
Correspondence Address22 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director NamePhil Davies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 01 June 2004)
RoleConsultant
Correspondence Address34 Richmond Road
London
Greater London
N11 2QR
Director NameJohn Anthony Dwyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 01 June 2004)
RoleLandlord
Correspondence Address11 Pilgrims Close
Brentwood
Essex
CM15 9RQ
Director NameJohn Alfred Yendall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 01 June 2004)
RolePolice Air Observer
Correspondence Address11 Wellesley Close
Bagshot
Surrey
GU19 5HB
Director NameJames Andrew Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address60 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4JN
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameJames Andrew Graham
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address60 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4JN

Location

Registered Address22 Blythwood Road
Pinner
Middlesex
HA5 3QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
29 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
12 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 60 the thatchers bishops stortford hertfordshire CM23 4FN (1 page)
15 January 2003Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
19 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
29 November 2001Ad 25/11/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)