Company NameHi-Fliers Aviation Limited
Company StatusDissolved
Company Number04253987
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Cousins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Secretary NameNigel Steven Thornhill
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stockwell Road
Knaresborough
North Yorkshire
HG5 0JG
Director NameNigel Steven Thornhill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
RoleEmbroiderer
Country of ResidenceEngland
Correspondence Address7 Stockwell Road
Knaresborough
North Yorkshire
HG5 0JG
Director NameShawn Keith Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 20 January 2009)
RoleLawyer
Correspondence Address2 The Glebe
Sturton By Stow
Lincoln
Lincolnshire
LN1 2SW
Director NameBryan Marshall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleFitter
Correspondence Address24 Dalmation Way
Broughton
North Lincolnshire
DN20 0ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address440 Chanterlands Avenue
Kingston Upon Hull
HU5 4BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 17/07/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2006Return made up to 17/07/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 17/07/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2003New director appointed (2 pages)
20 September 2003Return made up to 17/07/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
4 September 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2002New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
17 July 2001Incorporation (15 pages)