Company NameLinley Aviation Limited
Company StatusDissolved
Company Number03953938
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Rodney Mark Alwyn Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 29 Cheyne Walk
Hornsea
East Yorkshire
HU18 1BX
Secretary NameMr Rodney Mark Alwyn Robinson
NationalityEnglish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 29 Cheyne Walk
Hornsea
East Yorkshire
HU18 1BX
Director NameGlenn Jones
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Staithes Road
Preston
Hull
East Yorkshire
HU12 8TG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

2 at £1Glenn Jones
50.00%
Ordinary
2 at £1Rodney Mark Alwyn Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,700
Cash£4,322
Current Liabilities£126

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(5 pages)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
22 December 2015Termination of appointment of Glenn Jones as a director on 21 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 4
(3 pages)
9 April 2010Director's details changed for Glenn Jones on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Glenn Jones on 9 April 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 22/03/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 22/03/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 22/03/07; full list of members (7 pages)
6 November 2006Return made up to 22/03/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 22/03/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 22/03/04; full list of members (7 pages)
1 August 2003Return made up to 22/03/03; full list of members (7 pages)
20 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 September 2001Registered office changed on 12/09/01 from: belgrave house 29 cheyne walk hornsea north humberside HU18 1BX (1 page)
10 April 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Incorporation (16 pages)