Company NameImperial Flight Centre Limited
DirectorsDavid Copley and Stewart Glasgow Carley
Company StatusDissolved
Company Number04135342
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Copley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleFinance Broker
Correspondence Address121 Bawtry Road
Bessaccar
Doncaster
South Yorkshire
DN4 7AH
Director NameMr Stewart Glasgow Carley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Summerbridge Crescent
Gomersal
Cleckheaton
West Yorkshire
BD19 4LW
Secretary NameMr Stewart Glasgow Carley
NationalityBritish
StatusCurrent
Appointed31 July 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Summerbridge Crescent
Gomersal
Cleckheaton
West Yorkshire
BD19 4LW
Secretary NameAlan Geoffrey Shepherd
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 Totley Brook Road
Sheffield
South Yorkshire
S17 3QW
Director NameSean Sutton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleMarketing
Correspondence Address5 Cardinal Close
Breadsall
Derbyshire
DE21 4TH

Location

Registered AddressC/0 Haines Watts
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 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2004Return made up to 04/01/04; full list of members (7 pages)
24 February 2004Statement of affairs (5 pages)
18 February 2004Appointment of a voluntary liquidator (1 page)
18 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2004Registered office changed on 24/01/04 from: sandtoft airfield belton doncaster north lincolnshire DN9 1PN (1 page)
19 December 2003Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2003Return made up to 04/01/03; full list of members (7 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
7 February 2002Return made up to 04/01/02; full list of members (6 pages)
23 November 2001New director appointed (2 pages)
25 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 January 2001Incorporation (16 pages)