Company NameThin Air Adventures Limited
Company StatusDissolved
Company Number04628935
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameVictor Saunders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSpringhill Farmhouse
Plum Lane
Shipton Under Wychwood
Oxfordshire
OX7 6DZ
Director NameMichael Righton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressSpringhill Cottage
Plum Lane
Shipton Under Wychwood
Oxfordshire
OX7 6DZ
Secretary NameMichael Righton
NationalityBritish
StatusResigned
Appointed01 February 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressSpringhill Cottage
Plum Lane
Shipton Under Wychwood
Oxfordshire
OX7 6DZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address311 Shoreham Street
Sheffield
Yorkshire
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,731
Cash£1,731

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
15 March 2010Registered office address changed from Springhill Farmhouse Plum Lane Shipton Under Wychwood Oxfordshire OX7 6DZ on 15 March 2010 (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Victor Saunders on 9 February 2010 (2 pages)
15 March 2010Registered office address changed from Springhill Farmhouse Plum Lane Shipton Under Wychwood Oxfordshire OX7 6DZ on 15 March 2010 (1 page)
15 March 2010Director's details changed for Victor Saunders on 9 February 2010 (2 pages)
15 March 2010Director's details changed for Victor Saunders on 9 February 2010 (2 pages)
10 March 2010Termination of appointment of Michael Righton as a director (1 page)
10 March 2010Termination of appointment of Michael Righton as a secretary (1 page)
10 March 2010Termination of appointment of Michael Righton as a secretary (1 page)
10 March 2010Termination of appointment of Michael Righton as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
12 January 2007Return made up to 06/01/07; full list of members (3 pages)
12 January 2007Return made up to 06/01/07; full list of members (3 pages)
3 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 December 2004Return made up to 06/01/05; full list of members (7 pages)
30 December 2004Return made up to 06/01/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 06/01/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 06/01/04; full list of members (7 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
6 January 2003Incorporation (14 pages)