Company NameHatfield Flying Club Limited
Company StatusDissolved
Company Number04740466
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameMinmar (647) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
Middlesex
N12 9PN
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Keith Tomlin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2010)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Lower Village Bradworthy
Holsworthy
Devon
EX22 7TQ
Secretary NameMr Austen Edward Hall
NationalityBritish
StatusResigned
Appointed28 August 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByethorn
1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMr Mark Green
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2014)
RoleDriver
Correspondence Address6 Sewells
Welwyn Garden City
Hertfordshire
AL8 7AQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address105 Torrington Park
London
Middlesex
N12 9PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Peter Charles Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£12,238
Cash£9,825
Current Liabilities£10,870

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Termination of appointment of Mark Green as a secretary (1 page)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Appointment of Mr Peter Charles Clark as a director (3 pages)
16 June 2010Termination of appointment of Keith Tomlin as a director (2 pages)
16 June 2010Registered office address changed from Swallow Cottage Village Green Bradworthy Holsworthy Devon EX22 7TQ on 16 June 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
20 May 2010Secretary's details changed for Mark Green on 20 April 2010 (1 page)
20 May 2010Director's details changed for Keith Tomlin on 20 April 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Return made up to 22/04/09; full list of members (8 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 June 2008Return made up to 22/04/08; full list of members (7 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
10 January 2007Director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 6 acacia walk harpenden hertfordshire AL5 1SH (1 page)
1 June 2006Return made up to 22/04/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 January 2006Secretary resigned (1 page)
1 July 2005Return made up to 22/04/05; full list of members (6 pages)
20 June 2005New secretary appointed (2 pages)
30 June 2004Return made up to 22/04/04; full list of members (6 pages)
15 June 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
15 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 51 eastcheap london EC3M 1JP (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
17 May 2003Memorandum and Articles of Association (20 pages)
7 May 2003Company name changed minmar (647) LIMITED\certificate issued on 07/05/03 (2 pages)
22 April 2003Incorporation (27 pages)