CLEVELAND FLYING SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND FLYING SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00881158

Incorporation date

09/06/1966

Size

-

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1966)
dot icon18/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2010
Appointment of Miss Alex Barlow as a director
dot icon14/06/2010
Termination of appointment of Phillip Cunliffe as a director
dot icon17/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Phillip John Cunliffe on 2010-03-16
dot icon16/03/2010
Registered office address changed from Suite 60 City House 131 Friargate Preston Lancashire PR1 2EF on 2010-03-16
dot icon07/01/2010
Director's details changed for Mr Phillip John Cunliffe on 2009-12-22
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/09/2009
Director appointed phillip cunliffe
dot icon16/09/2009
Appointment Terminate, Director Stuart Alexander George Payne Logged Form
dot icon09/09/2009
Appointment Terminated Director stuart payne
dot icon16/07/2009
Appointment Terminated Director jonathan disley
dot icon16/07/2009
Director appointed stuart alexander george payne
dot icon20/03/2009
Registered office changed on 20/03/2009 from durham tees valley airport darlington co durham DL2 1NW
dot icon12/03/2009
Resolutions
dot icon05/03/2009
Appointment Terminated Secretary kay aitkin
dot icon05/03/2009
Appointment Terminated Director michael prentice
dot icon05/03/2009
Appointment Terminated Director craig mcleod
dot icon04/03/2009
Director appointed jonathan disley
dot icon28/01/2009
Return made up to 29/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Duplicate mortgage certificatecharge no:13
dot icon16/09/2008
Duplicate mortgage certificatecharge no:12
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon03/07/2008
Return made up to 29/12/07; full list of members
dot icon02/07/2008
Director's Change of Particulars / craig mcleod / 28/12/2007 / HouseName/Number was: , now: 96; Street was: 96 wellington drive, now: wellington drive; Area was: the fairways wywyard park, now: the fairways wynyard park; Occupation was: goldsmith & director, now: pilot & director
dot icon17/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Director resigned
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 29/12/06; full list of members
dot icon22/01/2007
New director appointed
dot icon17/01/2006
Return made up to 29/12/05; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
New director appointed
dot icon05/01/2005
Return made up to 29/12/04; full list of members
dot icon05/01/2005
Registered office changed on 05/01/05
dot icon05/01/2005
Location of register of members address changed
dot icon05/01/2005
Location of debenture register address changed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Director resigned
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 29/12/03; full list of members
dot icon30/12/2003
Director's particulars changed
dot icon30/12/2003
Registered office changed on 30/12/03
dot icon30/12/2003
Location of register of members address changed
dot icon30/12/2003
Location of debenture register address changed
dot icon05/08/2003
Director resigned
dot icon14/06/2003
New secretary appointed
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Secretary resigned
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Return made up to 29/12/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 29/12/01; full list of members
dot icon21/03/2002
Location of register of members address changed
dot icon21/03/2002
Location of debenture register address changed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
New secretary appointed
dot icon27/02/2001
Secretary resigned
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 29/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon17/02/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Return made up to 29/12/99; full list of members
dot icon07/01/2000
Secretary resigned;director resigned
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New secretary appointed;new director appointed
dot icon19/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon09/02/1999
Return made up to 29/12/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Return made up to 29/12/97; full list of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 29/12/96; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 29/12/95; full list of members
dot icon24/01/1996
Registered office changed on 24/01/96
dot icon14/02/1995
Return made up to 29/12/94; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 29/12/93; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/02/1993
Return made up to 29/12/92; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon16/04/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1992
Return made up to 29/12/91; no change of members
dot icon23/10/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Accounts for a small company made up to 1988-03-31
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1987-03-31
dot icon08/06/1989
Return made up to 30/12/88; full list of members
dot icon31/03/1988
Particulars of mortgage/charge
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1986-03-31
dot icon10/08/1987
Director resigned;new director appointed
dot icon31/03/1987
Return made up to 20/12/85; full list of members
dot icon31/03/1987
Return made up to 20/12/86; full list of members
dot icon08/01/1974
Memorandum and Articles of Association
dot icon09/06/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Large, Kenneth
Director
01/03/1999 - 13/02/2000
-
Harrison, Terry
Director
22/05/2003 - 17/07/2004
6
Harrison, Margaret
Director
04/04/2005 - 09/11/2007
2
Barlow, Alex
Director
31/05/2010 - Present
2
Aitkin, Edward Ian
Director
10/01/2007 - 04/02/2008
1

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 CLEVELAND FLYING SCHOOL LIMITED

CLEVELAND FLYING SCHOOL LIMITED is an(a) Dissolved company incorporated on 09/06/1966 with the registered office located at Richard House, Winckley Square, Preston, Lancashire PR1 3HP. 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 CLEVELAND FLYING SCHOOL LIMITED?

toggle

CLEVELAND FLYING SCHOOL LIMITED is currently Dissolved. It was registered on 09/06/1966 and dissolved on 18/01/2011.

Where is CLEVELAND FLYING SCHOOL LIMITED located?

toggle

CLEVELAND FLYING SCHOOL LIMITED is registered at Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What does CLEVELAND FLYING SCHOOL LIMITED do?

toggle

CLEVELAND FLYING SCHOOL LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for CLEVELAND FLYING SCHOOL LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via compulsory strike-off.