Company NameBlue Hackle Air Transport Limited
Company StatusDissolved
Company Number05505131
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Directors

Director NameMichael Donald Stanley Raper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat 21 Fletcher Road
Chiswick
London
W4 5AT
Secretary NameMichael Donald Stanley Raper
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat 21 Fletcher Road
Chiswick
London
W4 5AT
Director NameMr Ian Michael Griffiths
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence Address2 Woodlea Grange
Alderbury
Salisbury
Wiltshire
SP5 3PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLincoln House
137-143 Hammersmith Rd
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
26 August 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
11 July 2005Incorporation (19 pages)