Carlton In Lindrick
Worksop
S81 9AQ
Director Name | Mr William Flanagan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2016) |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Acorn Business Park, Woodseats Close Sheffield S8 0TB |
Director Name | Mr Paul David Ford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Eye Aviation Limited Darley Moor Airfield Ashbourne DE6 2ET |
Website | www.blueeyeaviation.co.uk/ |
---|---|
Telephone | 0845 6769358 |
Telephone region | Unknown |
Registered Address | Unit 6 Acorn Business Park, Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William Flanagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,653 |
Cash | £11,207 |
Current Liabilities | £59,776 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2017 | Compulsory strike-off action has been suspended (1 page) |
30 March 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages) |
14 October 2016 | Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages) |
14 October 2016 | Termination of appointment of Paul David Ford as a director on 13 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of William Flanagan as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of William Flanagan as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
31 August 2013 | Director's details changed for Mr William Flanagan on 5 August 2013 (2 pages) |
31 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Director's details changed for Mr William Flanagan on 5 August 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
4 May 2013 | Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page) |
4 May 2013 | Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 3 September 2012 (1 page) |
24 May 2012 | Appointment of Mr William Flanagan as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Macdonald as a director (1 page) |
24 May 2012 | Appointment of Mr William Flanagan as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Macdonald as a director (1 page) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|