Company NameDoncaster Sheffield Flying School Limited
Company StatusDissolved
Company Number07476402
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date3 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shaun Collins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 03 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director06
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Shaun Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,221
Cash£16,270
Current Liabilities£24,624

Accounts

Latest Accounts29 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

3 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
8 September 2017Liquidators' statement of receipts and payments to 29 June 2017 (12 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 July 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 11 July 2016 (2 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
(1 page)
8 July 2016Statement of affairs with form 4.19 (6 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 29 November 2014 (4 pages)
23 January 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 23 January 2015 (1 page)
23 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
14 March 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
19 January 2011Appointment of Shaun Collins as a director (3 pages)
23 December 2010Termination of appointment of Graham Cowan as a director (1 page)
22 December 2010Incorporation (30 pages)