Company NameFirefly Aero Services Limited
Company StatusDissolved
Company Number05779823
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSusan Anne Rowbotham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Secretary NameSusan Anne Rowbotham
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Director NamePaul Robert Rowbotham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCommercial Pilot
Country of ResidenceUnited Kingdom
Correspondence Address30 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2012Registered office address changed from The Ron Cooke Hub Suite 122 University of York Heslington York North Yorkshire YO10 5GE on 5 March 2012 (1 page)
5 March 2012Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York North Yorkshire YO10 5GE on 5 March 2012 (1 page)
5 March 2012Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York North Yorkshire YO10 5GE on 5 March 2012 (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Termination of appointment of Paul Rowbotham as a director (1 page)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Termination of appointment of Paul Rowbotham as a director (1 page)
3 June 2011Termination of appointment of Paul Rowbotham as a director (1 page)
3 June 2011Termination of appointment of Paul Rowbotham as a director (1 page)
20 May 2011Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 20 May 2011 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Paul Robert Rowbotham on 12 April 2010 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Susan Anne Rowbotham on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Susan Anne Rowbotham on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Robert Rowbotham on 12 April 2010 (2 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
23 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
7 June 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)