Company NamePilot Services (G.B.) Ltd
Company StatusDissolved
Company Number05498599
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameLintonville 121 Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Richard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(1 day after company formation)
Appointment Duration15 years, 11 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMrs Dawn Henderson
StatusClosed
Appointed25 March 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressEstate Office Priory Estate
Nun Monkton
York
YO26 8ES
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Secretary NameRuth Mary Passey
NationalityBritish
StatusResigned
Appointed05 July 2005(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 13 May 2018)
RoleChartered Accountant
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMrs Danielle Leanne Redfern
StatusResigned
Appointed13 May 2018(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES

Location

Registered AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£76,824
Current Liabilities£120,681

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
10 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Dawn Henderson as a secretary on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Danielle Leanne Redfern as a secretary on 25 March 2019 (1 page)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 May 2018Appointment of Mrs Danielle Leanne Redfern as a secretary on 13 May 2018 (2 pages)
18 May 2018Termination of appointment of Ruth Mary Passey as a secretary on 13 May 2018 (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 June 2017Secretary's details changed for Ruth Mary Passey on 9 June 2017 (1 page)
20 June 2017Secretary's details changed for Ruth Mary Passey on 9 June 2017 (1 page)
20 June 2017Director's details changed for Mr Richard David Harpin on 9 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Richard David Harpin on 9 June 2017 (2 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 28 June 2016 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
15 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
15 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
13 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
13 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2005Secretary resigned (1 page)
12 July 2005Company name changed lintonville 121 LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed lintonville 121 LIMITED\certificate issued on 12/07/05 (2 pages)
4 July 2005Incorporation (15 pages)
4 July 2005Incorporation (15 pages)