Company NameBlue Eye Aviation Limited
Company StatusDissolved
Company Number07730965
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Andrew John MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxholme Grange The Green
Carlton In Lindrick
Worksop
S81 9AQ
Director NameMr William Flanagan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2016)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Acorn Business Park, Woodseats Close
Sheffield
S8 0TB
Director NameMr Paul David Ford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Eye Aviation Limited Darley Moor Airfield
Ashbourne
DE6 2ET

Contact

Websitewww.blueeyeaviation.co.uk/
Telephone0845 6769358
Telephone regionUnknown

Location

Registered AddressUnit 6 Acorn Business Park, Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Flanagan
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,653
Cash£11,207
Current Liabilities£59,776

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2017Compulsory strike-off action has been suspended (1 page)
30 March 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2016Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages)
19 October 2016Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages)
14 October 2016Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages)
14 October 2016Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages)
12 August 2016Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of William Flanagan as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of William Flanagan as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 September 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
29 September 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
31 August 2013Director's details changed for Mr William Flanagan on 5 August 2013 (2 pages)
31 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Director's details changed for Mr William Flanagan on 5 August 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
30 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
4 May 2013Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
4 May 2013Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page)
24 May 2012Appointment of Mr William Flanagan as a director (2 pages)
24 May 2012Termination of appointment of Andrew Macdonald as a director (1 page)
24 May 2012Appointment of Mr William Flanagan as a director (2 pages)
24 May 2012Termination of appointment of Andrew Macdonald as a director (1 page)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)