FLYBE.COM LIMITED

Register to unlock more data on OkredoRegister

FLYBE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04252085

Incorporation date

13/07/2001

Size

Dormant

Contacts

Registered address

Registered address

New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon05/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2020
First Gazette notice for voluntary strike-off
dot icon07/10/2020
Application to strike the company off the register
dot icon16/03/2020
Termination of appointment of Graeme Buchanan as a director on 2020-03-09
dot icon20/01/2020
Registration of charge 042520850003, created on 2020-01-15
dot icon11/09/2019
Previous accounting period extended from 2019-03-31 to 2019-07-04
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon08/07/2019
Appointment of Mr Mark Michael Charles Anderson as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mr Graeme Buchanan as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Ian Richard Milne as a director on 2019-07-08
dot icon25/06/2019
Cessation of Flybe Group Plc as a person with significant control on 2019-02-21
dot icon25/06/2019
Notification of Connect Airways Limited as a person with significant control on 2019-02-21
dot icon12/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Registration of charge 042520850001, created on 2019-02-21
dot icon28/02/2019
Registration of charge 042520850002, created on 2019-02-21
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon14/11/2017
Appointment of Mr Ian Richard Milne as a director on 2017-11-02
dot icon02/10/2017
Termination of appointment of Philip Joachim De Klerk as a director on 2017-09-30
dot icon04/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/07/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2016
Appointment of Catherine Ledger as a secretary on 2016-01-04
dot icon26/10/2016
Termination of appointment of Saad Hassan Hammad as a director on 2016-10-26
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/02/2016
Termination of appointment of Kevin Frederick Bodley as a secretary on 2016-01-04
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/06/2015
Appointment of Mr Kevin Frederick Bodley as a secretary on 2015-05-31
dot icon03/06/2015
Termination of appointment of Annelie Kathleen Carver as a secretary on 2015-05-31
dot icon17/03/2015
Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 2015-03-17
dot icon27/01/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon27/01/2015
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Robert Andrew Knuckey as a director on 2014-08-01
dot icon28/08/2014
Appointment of Philip Joachim De Klerk as a director on 2014-08-19
dot icon08/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/07/2014
Termination of appointment of Robert Andrew Knuckey as a secretary on 2014-06-23
dot icon18/07/2014
Appointment of Annelie Kathleen Carver as a secretary on 2014-06-23
dot icon13/03/2014
Appointment of Mr Robert Andrew Knuckey as a secretary
dot icon13/03/2014
Termination of appointment of Christopher Simpson as a secretary
dot icon23/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/08/2013
Appointment of Mr Saad Hassan Hammad as a director
dot icon19/08/2013
Termination of appointment of James French as a director
dot icon23/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Robert Knuckey as a secretary
dot icon19/04/2010
Appointment of Christopher Edward Simpson as a secretary
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Return made up to 13/07/09; full list of members
dot icon11/11/2008
Return made up to 13/07/08; no change of members
dot icon13/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Return made up to 13/07/07; no change of members
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Director's particulars changed
dot icon26/07/2006
Return made up to 13/07/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 13/07/05; full list of members
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon17/11/2003
Secretary resigned;director resigned
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: hanger 3 exeter airport exeter devon EX5 2BD
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 13/07/03; full list of members
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 13/07/02; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon16/05/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon24/12/2001
Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/12/2001
New secretary appointed;new director appointed
dot icon24/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
Registered office changed on 21/12/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon26/11/2001
Certificate of change of name
dot icon13/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Mark Michael Charles
Director
08/07/2019 - Present
22
Buchanan, Graeme
Director
08/07/2019 - 09/03/2020
7
De Klerk, Philip Joachim
Director
19/08/2014 - 30/09/2017
43
Hammad, Saad Hassan
Director
08/08/2013 - 26/10/2016
36
Simpson, Christopher Edward
Director
19/09/2003 - 04/04/2007
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FLYBE.COM LIMITED

FLYBE.COM LIMITED is an(a) Dissolved company incorporated on 13/07/2001 with the registered office located at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYBE.COM LIMITED?

toggle

FLYBE.COM LIMITED is currently Dissolved. It was registered on 13/07/2001 and dissolved on 05/01/2021.

Where is FLYBE.COM LIMITED located?

toggle

FLYBE.COM LIMITED is registered at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA.

What does FLYBE.COM LIMITED do?

toggle

FLYBE.COM LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for FLYBE.COM LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via voluntary strike-off.