Company NameLincoln Flight Centre Limited
Company StatusDissolved
Company Number02774691
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Peter Robert Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleNewspaper Editor
Correspondence AddressJoiners Cottage
Saltmarshe
Goole
North Humberside
DN14 7RY
Director NameMr Mark Christopher Dunkerley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayward Close
Walkington
Beverley
North Humberside
HU17 8YB
Director NameMr Arthur Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren House High Street
Hook
Goole
East Yorkshire
DN14 5PL
Secretary NameMr Peter Robert Butler
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleNewspaper Editor
Correspondence AddressJoiners Cottage
Saltmarshe
Goole
North Humberside
DN14 7RY
Director NameRobert Cartwright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Director NameHarold Frederick Crouzieres
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Burford Road
Salisbury
Wiltshire
SP2 8AW
Secretary NameRobert Cartwright
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Secretary NameDiana Elizabeth Redding
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Michael Stanley Medden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Centenary Road
Goole
North Humberside
DN14 6NS

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 October 1997Dissolved (1 page)
3 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 March 1995Registered office changed on 13/03/95 from: 102 boothferry road goole north humberside. DN14 6AE (1 page)