Company NameK M Aviation Limited
Company StatusDissolved
Company Number06459714
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJoanne Stapleton
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMrs Joanne Stapleton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House 14 Station Road
Esholt
Shipley
West Yorkshire
BD17 7QR
Director NamePaul Vincent Stapleton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Paul Vincent Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth£795
Cash£138

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
1 October 2013Appointment of Mrs Joanne Stapleton as a director (2 pages)
1 October 2013Termination of appointment of Paul Stapleton as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Registered office address changed from 29 Tredgold Avenue Bramhope Leeds West Yorkshire LS16 9BS on 22 September 2011 (2 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Joanne Stapleton on 18 January 2010 (1 page)
18 January 2010Director's details changed for Paul Vincent Stapleton on 18 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
26 May 2009Secretary's change of particulars paul vincent stapleton logged form (1 page)
26 March 2009Return made up to 21/12/08; full list of members (3 pages)
11 March 2008Director appointed paul stapleton (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 55 fountain street morley leeds LS27 0AA (1 page)
5 March 2008Secretary appointed joanne stapleton (2 pages)
21 December 2007Incorporation (13 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)