SLINGSBY AVIATION LIMITED
Overview
| Company Name | SLINGSBY AVIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06647044 |
| 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 SLINGSBY AVIATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SLINGSBY AVIATION LIMITED located?
| Registered Office Address | Airport House The Airport CB5 8RY Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SLINGSBY AVIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SLINGSBY AVIATION 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Stephen John Fitz-Gerald as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Martin Jennion as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Marshall as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert David Marshall on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael John Marshall as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of William Charles Mason Dastur as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen John Clark as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gary John Scott Moynehan on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Gary John Scott Moynehan as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert David Marshall on Jun 26, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Boyd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SLINGSBY AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 169817630001 | |||||||
| MOYNEHAN, Gary John Scott | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 198256640002 | |||||
| BARKER, Jonathan David | Secretary | Newmarket Road CB5 8RX Cambridge Airport House Cambridgeshire England | 150128410001 | |||||||
| CLARK, Holly Samantha | Secretary | Beech Road Elloughton HU15 1JY Brough 88 North Humberside | British | 129345610001 | ||||||
| FOGG, Yvonne | Secretary | 5 Beck Mill Close Lakeside Gardens YO17 9PD Norton Malton North Yorkshire | British | 114243490001 | ||||||
| BOYD, Steven Mcdougall | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 110196210006 | |||||
| BROADHURST, Martin Tilston | Director | Ings Lane Kirkbymoorside YO62 6EZ York Slingsby Aviation Ltd Yorkshire | United Kingdom | British | 200354910001 | |||||
| BROWN, Stuart Robert Hudson | Director | Alderson House Kirkby Mills YO62 6NP Kirkbymoorside North Yorkshire | England | British | 114245070001 | |||||
| CLARK, Glen John | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 41248360002 | |||||
| DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 50551330002 | |||||
| DORAN, David | Director | The Old Bowling Green Kirkham Lane YO18 7JD Pickering North Yorkshire | British | 110196250001 | ||||||
| FITZ-GERALD, Stephen John | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 73887830001 | |||||
| JENNION, Neal Martin | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 120457750001 | |||||
| LATHAM, Alistair Ian Manson | Director | Chetel Cottage 5 Packman Lane HU10 7TH Kirkella East Yorkshire | England | British | 71969250001 | |||||
| MARSHALL, Michael John, Sir | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 8530070004 | |||||
| MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 26202540078 | |||||
| WINDRED, Philip Graham Jacques | Director | Ings Lane Kirkbymoorside YO62 6EZ York Slingsby Aviation Ltd Yorkshire | England | British | 149237400001 |
Who are the persons with significant control of SLINGSBY AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slingsby Holdings Limited | Apr 06, 2016 | The Airport CB5 8RY Cambridge Airport House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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