Company NameFleet Street Travel Limited
Company StatusDissolved
Company Number01454854
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Secretary NameMr Mark Christopher Nevin
StatusClosed
Appointed01 September 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMichael John Hare
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 21 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameLorraine Jane Barnes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressStables Cottage Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0JX
Director NamePaul Joseph Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address7 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameLorraine Jane Barnes
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressStables Cottage Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0JX
Secretary NameJacqueline Dutfield
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 January 2006)
RoleSecretary
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Director NameJacqueline Dutfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(17 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2006)
RoleCompany Accountant
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Director NamePauline Joan Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2004)
RoleProhect & Marketing Director
Correspondence Address21 Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameCarol Richardson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(17 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 April 2008)
RoleOperations Director
Correspondence Address56 Ravenscroft
Holmes Chapel
Cheshire
CW4 7HJ
Director NameSamantha Hirst
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1997(17 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address23 Tonsley Road
London
SW18 1BG
Director NameDavid John Bishop
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2008)
RoleCommercial Director
Correspondence Address18 Scholars Walk
Chalfont St Peter
Buckinghamshire
SL9 0EJ
Director NameJames Stuart Baldwin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleIT Manager
Correspondence AddressCambria Cottage
Spratts Lane
Ottershaw
Surrey
KT16 0HU
Director NamePaul Joseph Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2003(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressWeathercock House
Weathercock Lane
Aspley Guise
Bedfordshire
MK17 9NP
Director NamePeter Neil Scarr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleKey Account Director
Correspondence Address136 Worple Road
Staines
Middlesex
TW18 1EQ
Director NameWilliam Michael Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2009)
RoleFinance Director
Correspondence Address38 Blythwood Road
London
N4 4EU
Secretary NameWilliam Michael Clark
NationalityBritish
StatusResigned
Appointed23 January 2006(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2009)
RoleAccountant
Correspondence Address38 Blythwood Road
London
N4 4EU
Director NameRobert Duncan Govan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(28 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 January 2009)
RoleCompany Director
Correspondence AddressThe Granary
Myothill
Stirlingshire
FK6 5HH
Scotland
Director NameGraham Norman Flack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence Address16 Cawdell Drive
Long Whatton
Leicestershire
LE12 5RW
Director NameDavid Alexander Canavan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Secretary NameDavid Alexander Canavan
NationalityBritish
StatusResigned
Appointed13 January 2009(29 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMrs Dawn Patricia Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2015)
RoleOrganisational Development Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameAdrian Clive Parkes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(31 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2017)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU

Contact

Websiteportmantravel.com

Location

Registered Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Portman Group Holdings
70.00%
Ordinary
42.9k at £1Portman Group Holdings
30.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 April 1999Delivered on: 16 April 1999
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 weathercock lane aspley guise milton keynes bedfordshire t/no: BD181324.
Fully Satisfied
30 October 1995Delivered on: 7 November 1995
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: fleet street travel limited business premium account no. 40145858 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid; together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
17 October 1994Delivered on: 28 October 1994
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1989Delivered on: 5 December 1989
Satisfied on: 1 August 1995
Persons entitled: Hambros Bank (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and paul joseph barnes and lorraine jane barnes. To the chargee on any account whatsoever.
Particulars: F/H property k/a stables cottage, coopers hill lane, englefield green, surrey title nos. Sy 453990, sy 390663, sy 451791 and sy 350334.
Fully Satisfied
25 January 1988Delivered on: 29 January 1988
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank re fleet street travel number 00145785.
Fully Satisfied
20 May 1998Delivered on: 10 June 1998
Persons entitled: Hoare Trustees

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tenants interest in the initial deposit of £9,525 standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
8 April 2019Resolutions
  • RES13 ‐ Company to be struck off 25/03/2019
(2 pages)
5 March 2019Statement by Directors (1 page)
5 March 2019Statement of capital on 5 March 2019
  • GBP 1.00
(5 pages)
5 March 2019Resolutions
  • RES13 ‐ Proceeds from reduction be treated as distributable reserves 21/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 March 2019Solvency Statement dated 21/02/19 (1 page)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Change of details for Portman Group Holdings Ltd as a person with significant control on 1 November 2016 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Change of details for Portman Group Holdings Ltd as a person with significant control on 1 November 2016 (2 pages)
4 October 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
4 October 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
4 October 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages)
4 October 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
4 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
4 October 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages)
4 October 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
4 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
18 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 December 2015Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 142,857
(6 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 142,857
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 142,857
(6 pages)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 142,857
(6 pages)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 142,857
(6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 142,857
(6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 November 2011Director's details changed for Adrian Clive Parkes on 10 October 2011 (2 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Adrian Clive Parkes on 10 October 2011 (2 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
21 October 2010Director's details changed for David Alexander Canavan on 11 October 2010 (2 pages)
21 October 2010Secretary's details changed for David Alexander Canavan on 11 October 2010 (1 page)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for David Alexander Canavan on 11 October 2010 (1 page)
21 October 2010Director's details changed for Michael John Hare on 11 October 2010 (2 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for David Alexander Canavan on 11 October 2010 (2 pages)
21 October 2010Director's details changed for Michael John Hare on 11 October 2010 (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 November 2009Director's details changed for Michael John Hare on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael John Hare on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael John Hare on 9 November 2009 (2 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 September 2009Registered office changed on 09/09/2009 from travel house hanworth lane chertsey surrey KT16 9JX (1 page)
9 September 2009Registered office changed on 09/09/2009 from travel house hanworth lane chertsey surrey KT16 9JX (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2009Full accounts made up to 30 April 2008 (23 pages)
5 March 2009Full accounts made up to 30 April 2008 (23 pages)
27 January 2009Appointment terminated secretary william clark (1 page)
27 January 2009Appointment terminated secretary william clark (1 page)
27 January 2009Secretary appointed david alexander canavan (2 pages)
27 January 2009Appointment terminated director robert govan (1 page)
27 January 2009Appointment terminated director william clark (1 page)
27 January 2009Appointment terminated director robert govan (1 page)
27 January 2009Appointment terminated director william clark (1 page)
27 January 2009Secretary appointed david alexander canavan (2 pages)
24 December 2008Appointment terminated director james baldwin (1 page)
24 December 2008Appointment terminated director carol richardson (1 page)
24 December 2008Appointment terminated director peter scarr (1 page)
24 December 2008Appointment terminated director peter scarr (1 page)
24 December 2008Appointment terminated director david bishop (1 page)
24 December 2008Appointment terminated director david bishop (1 page)
24 December 2008Appointment terminated director carol richardson (1 page)
24 December 2008Appointment terminated director james baldwin (1 page)
22 October 2008Return made up to 11/10/08; full list of members (6 pages)
22 October 2008Appointment terminated director samantha hirst (1 page)
22 October 2008Return made up to 11/10/08; full list of members (6 pages)
22 October 2008Appointment terminated director samantha hirst (1 page)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
8 March 2008Director appointed robert duncan govan (2 pages)
8 March 2008Appointment terminated director paul barnes (1 page)
8 March 2008Resolutions
  • RES13 ‐ Intercreditor deed 20/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2008Director appointed robert duncan govan (2 pages)
8 March 2008Director appointed david alexander canavan (2 pages)
8 March 2008Appointment terminated director paul barnes (1 page)
8 March 2008Director appointed david alexander canavan (2 pages)
8 March 2008Director appointed graham norman flack (2 pages)
8 March 2008Resolutions
  • RES13 ‐ Intercreditor deed 20/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2008Director appointed graham norman flack (2 pages)
6 December 2007Full accounts made up to 30 April 2007 (24 pages)
6 December 2007Full accounts made up to 30 April 2007 (24 pages)
24 October 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2007Ad 23/11/06--------- £ si 13446@1=13446 £ ic 100000/113446 (2 pages)
19 March 2007Ad 23/11/06--------- £ si 13446@1=13446 £ ic 100000/113446 (2 pages)
21 November 2006Full accounts made up to 30 April 2006 (22 pages)
21 November 2006Full accounts made up to 30 April 2006 (22 pages)
2 November 2006Return made up to 12/10/06; full list of members (10 pages)
2 November 2006Return made up to 12/10/06; full list of members (10 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 September 2006Nc inc already adjusted 11/09/06 (1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 September 2006Nc inc already adjusted 11/09/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
6 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2005Full accounts made up to 30 April 2005 (23 pages)
16 September 2005Full accounts made up to 30 April 2005 (23 pages)
17 March 2005Full accounts made up to 30 April 2004 (26 pages)
17 March 2005Full accounts made up to 30 April 2004 (26 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
29 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 November 2003Full accounts made up to 30 April 2003 (23 pages)
7 November 2003Full accounts made up to 30 April 2003 (23 pages)
16 October 2003£ sr 50000@1 22/09/03 (1 page)
16 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2003£ sr 50000@1 22/09/03 (1 page)
16 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2003Return made up to 12/10/03; full list of members (10 pages)
3 October 2003Return made up to 12/10/03; full list of members (10 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 October 2002Return made up to 12/10/02; full list of members (9 pages)
10 October 2002Return made up to 12/10/02; full list of members (9 pages)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
4 July 2002Full accounts made up to 30 April 2002 (20 pages)
4 July 2002Full accounts made up to 30 April 2002 (20 pages)
30 October 2001Full accounts made up to 30 April 2001 (19 pages)
30 October 2001Full accounts made up to 30 April 2001 (19 pages)
3 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Registered office changed on 13/10/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
13 October 2000Registered office changed on 13/10/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
29 June 2000Full accounts made up to 30 April 2000 (18 pages)
29 June 2000Full accounts made up to 30 April 2000 (18 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999Return made up to 12/10/99; full list of members (7 pages)
27 October 1999Return made up to 12/10/99; full list of members (7 pages)
26 August 1999Ad 02/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1999Ad 02/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1999Full accounts made up to 30 April 1999 (16 pages)
2 July 1999Full accounts made up to 30 April 1999 (16 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
5 November 1998Return made up to 12/10/98; full list of members (7 pages)
5 November 1998Return made up to 12/10/98; full list of members (7 pages)
26 August 1998Full accounts made up to 30 April 1998 (17 pages)
26 August 1998Full accounts made up to 30 April 1998 (17 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
23 October 1997Return made up to 12/10/97; no change of members (6 pages)
23 October 1997Return made up to 12/10/97; no change of members (6 pages)
24 July 1997Full accounts made up to 30 April 1997 (16 pages)
24 July 1997Full accounts made up to 30 April 1997 (16 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
23 October 1996Return made up to 12/10/96; no change of members (4 pages)
23 October 1996Return made up to 12/10/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
21 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(10 pages)
21 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(10 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (1 page)
1 August 1995Declaration of satisfaction of mortgage/charge (1 page)
8 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
8 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
20 October 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1991Memorandum and Articles of Association (10 pages)
28 November 1991Memorandum and Articles of Association (10 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 November 1991Ad 05/11/91--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 November 1991Ad 05/11/91--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
17 October 1991Return made up to 12/10/91; full list of members (8 pages)
17 October 1991Return made up to 12/10/91; full list of members (8 pages)
4 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 December 1989Particulars of mortgage/charge (3 pages)
5 December 1989Particulars of mortgage/charge (3 pages)
25 May 1989Return made up to 01/12/88; full list of members (4 pages)
25 May 1989Return made up to 01/12/88; full list of members (4 pages)
25 May 1989Secretary resigned;new secretary appointed (2 pages)
25 May 1989Secretary resigned;new secretary appointed (2 pages)
5 April 1989Director resigned;new director appointed (2 pages)
5 April 1989Director resigned;new director appointed (2 pages)
18 February 1989New director appointed (2 pages)
18 February 1989New director appointed (2 pages)
9 November 1988Director resigned;new director appointed (2 pages)
9 November 1988Director resigned;new director appointed (2 pages)
11 February 1988Accounts made up to 31 March 1987 (9 pages)
11 February 1988Return made up to 18/09/87; full list of members (4 pages)
11 February 1988Return made up to 18/09/87; full list of members (4 pages)
11 February 1988Accounts made up to 31 March 1987 (9 pages)
29 January 1988Particulars of mortgage/charge (3 pages)
29 January 1988Particulars of mortgage/charge (3 pages)
9 May 1987Return made up to 17/06/86; full list of members (4 pages)
9 May 1987Return made up to 17/06/86; full list of members (4 pages)
20 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
20 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
11 October 1986Return made up to 14/10/83; full list of members (4 pages)
11 October 1986Return made up to 14/10/83; full list of members (5 pages)
11 October 1986Return made up to 14/10/83; full list of members (4 pages)
20 June 1986Company name changed fleet street flights LIMITED\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed fleet street flights LIMITED\certificate issued on 20/06/86 (2 pages)
17 October 1979Incorporation (17 pages)
17 October 1979Incorporation (17 pages)