Company NameFastour Aviation Limited
Company StatusDissolved
Company Number04042655
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameWakeco (168) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr George Leslie Appleyard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2006)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressArbor House
Newton Kyme
Tadcaster
LS24 9LS
Secretary NameMr George Leslie Appleyard
NationalityBritish
StatusClosed
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2006)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressArbor House
Newton Kyme
Tadcaster
LS24 9LS
Director NameJohn Richard Lawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleCompany Director Managing Dire
Correspondence Address21 Viking Way
Metheringham
Lincoln
Lincolnshire
LN4 3DW
Director NameMr Christopher John Hawkesworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NamePaul David McKinlay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 29 August 2006)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
West Yorkshire
HD8 8GZ
Director NameMr Arnold Parker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2005(5 years, 3 months after company formation)
Appointment Duration10 months (closed 29 August 2006)
RoleRetired
Correspondence Address4 Heather View
Eldwick
Bingley
West Yorkshire
BD16 3HH
Director NameMr David John Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBracken Hill
Drury Lane, Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameMr David John Jeffs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2003)
RoleConstruction
Country of ResidenceEngland
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMalcolm Trevor Jenkins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleRetired
Correspondence Address25 Weetwood Drive
Sheffield
S11 9QL
Director NameMr Robert Allen Sansoni
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Chestnut Avenue
Stockton La
York
Yorkshire
YO31 1BR
Director NameAndrew Paul McGregor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2005)
RoleCompany Director
Correspondence Address6 Riverside Gardens
Langthorpe
Boroughbridge
North Yorkshire
YO51 9GB
Director NameDuncan Wray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brownberrie Lane
Horsforth
Leeds
LS18 5SD
Director NameDavid Fox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 2005)
RoleCompany Director
Correspondence AddressApartment 5 Brackenwood
Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressArbor House, Main Street
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNewton Kyme cum Toulston
WardTadcaster

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
3 August 2005Return made up to 28/07/05; full list of members (4 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
22 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
19 August 2004Return made up to 28/07/04; full list of members (9 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 March 2004Amended accounts made up to 31 December 2002 (4 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
15 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
18 September 2003Return made up to 28/07/03; change of members (10 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
7 September 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 August 2001Memorandum and Articles of Association (14 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Registered office changed on 31/07/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
31 July 2001Ad 09/07/01--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
31 July 2001Div 09/07/01 (1 page)
28 July 2000Incorporation (17 pages)