BOULTBEE AVIATION LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03043951

Incorporation date

09/04/1995

Size

Full

Contacts

Registered address

Registered address

2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1995)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon01/10/2014
Application to strike the company off the register
dot icon22/07/2014
Registered office address changed from 1st Floor Kemble House Broad Street Hereford HR4 9AR on 2014-07-23
dot icon22/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon21/01/2014
Withdraw the company strike off application
dot icon09/01/2014
Satisfaction of charge 5 in full
dot icon09/01/2014
Satisfaction of charge 9 in full
dot icon09/01/2014
Satisfaction of charge 4 in full
dot icon09/01/2014
Satisfaction of charge 10 in full
dot icon09/01/2014
Satisfaction of charge 12 in full
dot icon09/01/2014
Satisfaction of charge 8 in full
dot icon09/01/2014
Satisfaction of charge 7 in full
dot icon09/01/2014
Satisfaction of charge 11 in full
dot icon09/01/2014
Satisfaction of charge 6 in full
dot icon09/01/2014
Satisfaction of charge 3 in full
dot icon09/01/2014
Satisfaction of charge 13 in full
dot icon09/01/2014
Satisfaction of charge 15 in full
dot icon09/01/2014
Satisfaction of charge 14 in full
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon29/10/2013
Application to strike the company off the register
dot icon20/10/2013
Termination of appointment of Steven John Boultbee Brooks as a director on 2013-10-21
dot icon20/10/2013
Termination of appointment of Lee Roberts as a director on 2013-10-21
dot icon20/10/2013
Termination of appointment of Charmaine Joan Boultbee Brooks as a director on 2013-10-21
dot icon20/10/2013
Termination of appointment of Clive Ensor Boultbee Brooks as a secretary on 2013-10-21
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon08/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ on 2011-12-09
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2010-04-10
dot icon14/04/2010
Director's details changed for Mrs Charmaine Joan Boultbee Brooks on 2010-04-10
dot icon14/04/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-04-10
dot icon14/04/2010
Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 2010-04-10
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Appointment of Mr Lee Roberts as a director
dot icon29/06/2009
Return made up to 10/04/09; full list of members
dot icon08/04/2009
Registered office changed on 09/04/2009 from enterprise cadogan pier cheyne walk chelsea london SW3 5RQ united kingdom
dot icon08/04/2009
Registered office changed on 09/04/2009 from . Cadogen pier cheyne walk chelsea london SW3 5RQ
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon18/05/2008
Full accounts made up to 2007-01-31
dot icon12/05/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon14/04/2008
Accounting reference date shortened from 31/07/2007 to 31/01/2007
dot icon29/02/2008
Registered office changed on 01/03/2008 from cadogen pier cheyne walk chelsea london SW3 5RQ
dot icon26/02/2008
Registered office changed on 27/02/2008 from victoria house geo little sebire & co 64 paul street london EC2A 4TT
dot icon02/08/2007
Return made up to 10/04/07; full list of members
dot icon02/08/2007
Registered office changed on 03/08/07 from: geo little sebire & co 64 paul street london EC2A 4TT
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon26/04/2006
Return made up to 10/04/06; full list of members
dot icon29/03/2006
Certificate of change of name
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon14/04/2005
Return made up to 10/04/05; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon06/04/2004
Return made up to 10/04/04; full list of members
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon03/06/2003
Return made up to 10/04/03; full list of members
dot icon17/02/2003
New director appointed
dot icon31/01/2003
Particulars of mortgage/charge
dot icon13/06/2002
Return made up to 10/04/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon13/05/2002
New director appointed
dot icon19/06/2001
Particulars of mortgage/charge
dot icon03/06/2001
Full accounts made up to 2000-07-31
dot icon23/04/2001
Return made up to 10/04/01; full list of members
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon23/05/2000
Return made up to 10/04/00; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Return made up to 10/04/99; full list of members
dot icon10/05/1999
Secretary's particulars changed;director's particulars changed
dot icon10/05/1999
Director's particulars changed
dot icon10/05/1999
Secretary resigned
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon08/07/1998
Registered office changed on 09/07/98 from: 26-28 bartholomew square london EC1V 3QA
dot icon04/06/1998
Full accounts made up to 1997-07-31
dot icon15/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Director's particulars changed
dot icon05/05/1998
Director's particulars changed
dot icon05/05/1998
Secretary's particulars changed
dot icon05/05/1998
Return made up to 10/04/98; no change of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon27/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
New secretary appointed
dot icon14/11/1997
Particulars of mortgage/charge
dot icon20/05/1997
Return made up to 10/04/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-07-31
dot icon01/05/1996
Return made up to 10/04/96; full list of members
dot icon31/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon06/12/1995
Accounting reference date notified as 31/07
dot icon23/08/1995
New director appointed
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/07/1995
Director resigned;new director appointed
dot icon11/07/1995
Registered office changed on 12/07/95 from: 26/28 bartolomew square london EC1V 3QA
dot icon22/06/1995
Registered office changed on 23/06/95 from: 17 city business centre lower road london SE16 1AA
dot icon22/06/1995
Secretary resigned
dot icon22/06/1995
Director resigned
dot icon09/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Lee
Director
22/10/2009 - 20/10/2013
125
Conlon, Michael
Director
11/12/2002 - 06/11/2003
88
JPCORS LIMITED
Nominee Secretary
09/04/1995 - 15/06/1995
5391
Jeffery, Nigel John
Director
25/03/2002 - 06/11/2003
27
Boultbee Brooks, Charmaine Joan
Director
02/08/1995 - 20/10/2013
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULTBEE AVIATION LIMITED

BOULTBEE AVIATION LIMITED is an(a) Dissolved company incorporated on 09/04/1995 with the registered office located at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTBEE AVIATION LIMITED?

toggle

BOULTBEE AVIATION LIMITED is currently Dissolved. It was registered on 09/04/1995 and dissolved on 26/01/2015.

Where is BOULTBEE AVIATION LIMITED located?

toggle

BOULTBEE AVIATION LIMITED is registered at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR.

What does BOULTBEE AVIATION LIMITED do?

toggle

BOULTBEE AVIATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOULTBEE AVIATION LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.