FLY THOMSON LIMITED
Overview
| Company Name | FLY THOMSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04484398 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLY THOMSON LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is FLY THOMSON LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLY THOMSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUDGET AIR LIMITED | Jul 12, 2002 | Jul 12, 2002 |
What are the latest accounts for FLY THOMSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for FLY THOMSON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2012
| 4 pages | SH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Colin Grant Mckinlay on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Miscellaneous Aud section 519 | 3 pages | MISC | ||||||||||||||
Miscellaneous Sec 519 ca 2006 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Mark Russell as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Taylor as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Lloyd John as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Colin Grant Mckinlay as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Sep 30, 2008 | 12 pages | AA | ||||||||||||||
Who are the officers of FLY THOMSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| JOHN, Andrew Lloyd | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 75467790004 | |||||
| MCKINLAY, Colin Grant | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 156396250002 | |||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| DOWNIE, David Alexander | Director | 1 Oughtonhead Way SG5 2JZ Hitchin Hertfordshire | British | 93106270001 | ||||||
| FARMER, Haydn Paul | Director | 48 Russet Drive AL4 0BA St Albans Hertfordshire | British | 45423020002 | ||||||
| HUNTER, Alexander Geddes | Director | Park Blossom Peover Lane North Rode CW12 3QH Congleton Cheshire | British | 78228870001 | ||||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| RUSSELL, Mark Edwin | Director | 4 Wymondley Close SG4 9PW Hitchin Hertfordshire | United Kingdom | British | 231778980001 | |||||
| STEPHENSON, Guy Charles | Director | 30 Dunstall Road Wimbledon SW20 0HR London | United Kingdom | British | 67381690001 | |||||
| TAYLOR, David Michael | Director | Holsworthy 95 Fullers Hill HP5 1LS Chesham Buckinghamshire | England | British | 87424420002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0