Company NameField Marshall Helicopters Limited
Company StatusDissolved
Company Number04833599
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Patrick James Veitch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
Secretary NameNorma Veitch
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX

Location

Registered Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1P.j. Veitch
100.00%
Ordinary

Financials

Year2014
Net Worth-£271,802
Cash£22,988
Current Liabilities£294,790

Accounts

Latest Accounts30 April 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Previous accounting period shortened from 14 July 2016 to 30 April 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 14 July 2015 (4 pages)
2 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 14 July 2014 (4 pages)
27 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (3 pages)
5 March 2014Total exemption small company accounts made up to 14 July 2013 (4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
30 October 2012Total exemption small company accounts made up to 14 July 2012 (4 pages)
30 July 2012Secretary's details changed for Norma Veitch on 15 July 2012 (1 page)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 14 July 2011 (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 14 July 2010 (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 14 July 2009 (4 pages)
9 December 2009Registered office address changed from Gate Fulford Hall Fenwicks Lane York Yorkshire YO10 4PL United Kingdom on 9 December 2009 (1 page)
9 December 2009Director's details changed for Patrick James Veitch on 1 December 2009 (2 pages)
9 December 2009Registered office address changed from Gate Fulford Hall Fenwicks Lane York Yorkshire YO10 4PL United Kingdom on 9 December 2009 (1 page)
9 December 2009Director's details changed for Patrick James Veitch on 1 December 2009 (2 pages)
9 December 2009Registered office address changed from , Gate Fulford Hall Fenwicks Lane, York, Yorkshire, YO10 4PL, United Kingdom on 9 December 2009 (1 page)
16 July 2009Director's change of particulars / patrick veitch / 16/07/2009 (1 page)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 14 July 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from, 20 cow green, halifax, west yorkshire, HX1 1HX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 20 cow green halifax west yorkshire HX1 1HX (1 page)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 14 July 2007 (5 pages)
19 July 2007Return made up to 15/07/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 24 newlands road warley halifax HX2 7RE (1 page)
18 May 2007Total exemption full accounts made up to 14 July 2006 (11 pages)
13 September 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Total exemption full accounts made up to 14 July 2005 (10 pages)
19 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Accounting reference date shortened from 31/07/04 to 14/07/04 (1 page)
23 February 2005Total exemption full accounts made up to 14 July 2004 (10 pages)
30 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Incorporation (12 pages)