Company NameFirefly Aerial Promotions Limited
Company StatusDissolved
Company Number02220729
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Stuart Tucker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleChartered Engineer
Correspondence Address9 Parkfield
Stillington
York
North Yorkshire
YO6 1JR
Secretary NameSimon Astley Cooper
NationalityBritish
StatusClosed
Appointed05 January 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressThe Grey Horse Great Edstone
York
YO62 6PD
Director NameMr Peter Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 1996)
RoleGarage Manager
Correspondence AddressVerbena Cottage
Gillamoor Road
Kirkbymoorside
York
YO6 6LB
Director NameMr Peter Henry Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBoonhill
Fadmoor
York
North Yorkshire
YO62 7JH

Location

Registered AddressDove Way
Kirby Mills Industrial Estate
Kirkbymoorside
YO6 6NR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKirkbymoorside
WardKirkbymoorside

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Return made up to 05/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
10 March 1999Return made up to 05/01/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Return made up to 05/01/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
24 February 1997Return made up to 05/01/97; full list of members (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 September 1996Secretary's particulars changed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: 30 knapton close strensall york YO3 5ZF (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 May 1995Director resigned (2 pages)