Company NameChampagne Flights International Limited
DirectorPaul Simeon Heale Frewer
Company StatusDissolved
Company Number02273027
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Simeon Heale Frewer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Yew Tree Lane
Tettenhall
Wolverhampton
West Midlands
WV6 8UE
Secretary NameMrs Ann Frewer
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Orchard 2 Yew Tree Lane
Wolverhampton
West Midlands
WV6 8UE

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999C/O re change of liq (4 pages)
10 September 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998O/C replacement of liquidator (4 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: P.O. Box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
29 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
4 September 1995Registered office changed on 04/09/95 from: aviation house stafford park 15 teleford shropshire. TF3 3BB (1 page)
10 July 1995Accounts for a small company made up to 31 December 1993 (7 pages)
6 June 1995Return made up to 16/05/95; no change of members (4 pages)