Company NameFlightdrum Public Limited Company
Company StatusDissolved
Company Number02425004
CategoryPublic Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date9 March 2009 (15 years, 1 month ago)
Previous NameAdmiral Leasing Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Matthew Dobson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(4 years, 5 months after company formation)
Appointment Duration14 years, 12 months (closed 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holkar Meadows
Bromley Cross
Bolton
BL7 9NA
Director NameMr Michael Rodgers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Lyeway Lane, Ropley
Alresford
Hampshire
SO24 0DW
Secretary NameMr Michael Rodgers
NationalityBritish
StatusClosed
Appointed01 April 2002(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Lyeway Lane, Ropley
Alresford
Hampshire
SO24 0DW
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 09 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farm House
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 09 March 2009)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address115 Guildford Road
West End
Woking
Surrey
GU24 9LS
Director NameDavid Martin Edmondson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address228 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NE
Director NameMr Philip Scowcroft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Top O Th Wallsuches Horwich
Bolton
BL6 6PP
Director NameMr Philip Ernest Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Secretary NameMr Philip Ernest Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr John Andrew Grahame Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Head House
Itchel Lane Crondall
Farnham
Hampshire
GU10 5PR
Secretary NameKeith Anthony Enright
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 June 2000)
RoleSecretary
Correspondence Address10 Castlewood Square
Tonge Park
Bolton
Lancashire
BL2 2LZ
Director NameSusannah Claire Farmer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleGeneral Manager
Correspondence Address129 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BX
Director NameDavid Charles Gartside
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address5 Forest View
Rochdale
Lancashire
OL12 6HF
Secretary NameMr Philip Ernest Webb
NationalityBritish
StatusResigned
Appointed03 June 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMs Hazel Jacques
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cookridge Drive
Leeds
West Yorkshire
LS16 7HW
Director NameChristopher Lever
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 September 2005)
RoleSales Director
Correspondence Address22 St Johns Road
Worsley
Manchester
Lancashire
M28 1PA

Location

Registered AddressClb Coopers
Century House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,582,000
Gross Profit£5,001,000
Net Worth£5,846,000
Cash£379,000
Current Liabilities£7,232,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2007Registered office changed on 19/11/07 from: admiral house lavenham business centre parsons st., Oldham. OL9 7AH. (1 page)
13 November 2007Declaration of solvency (3 pages)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Sp.res. "In specie" (1 page)
13 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (10 pages)
11 January 2007£ ic 451134/450616 13/11/06 £ sr 518@1=518 (1 page)
11 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
14 February 2006Return made up to 25/01/06; full list of members (10 pages)
9 December 2005Director resigned (1 page)
1 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
17 October 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
6 August 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
15 October 2002Ad 30/09/98--------- £ si 51652@1 (4 pages)
8 October 2002Notice of assignment of name or new name to shares (2 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Particulars of mortgage/charge (6 pages)
11 April 2002Director resigned (1 page)
27 February 2002Return made up to 25/01/02; full list of members (9 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
13 October 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
8 February 2001Return made up to 25/01/01; full list of members (9 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
20 November 2000Return made up to 21/09/00; full list of members; amend (7 pages)
1 November 2000Full group accounts made up to 31 March 2000 (32 pages)
25 September 2000Return made up to 21/09/00; full list of members (7 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
16 June 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
29 February 2000Director resigned (1 page)
18 January 2000Particulars of mortgage/charge (4 pages)
3 November 1999Return made up to 21/09/99; full list of members (6 pages)
3 November 1999New director appointed (2 pages)
24 September 1999Full group accounts made up to 31 March 1999 (33 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (5 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (4 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 21/09/98; full list of members (6 pages)
10 October 1998Particulars of mortgage/charge (5 pages)
17 September 1998Auditor's report (1 page)
17 September 1998Certificate of re-registration from Private to Public Limited Company (1 page)
17 September 1998Declaration on reregistration from private to PLC (1 page)
17 September 1998Auditor's statement (1 page)
17 September 1998Balance Sheet (1 page)
17 September 1998Re-registration of Memorandum and Articles (20 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Full group accounts made up to 31 March 1998 (27 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (5 pages)
10 June 1998Particulars of mortgage/charge (5 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Return made up to 21/09/97; no change of members (4 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (7 pages)
7 August 1997Full group accounts made up to 31 March 1997 (28 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full group accounts made up to 31 March 1996 (24 pages)
8 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
4 December 1995Full group accounts made up to 30 June 1995 (24 pages)
6 November 1995Return made up to 21/09/95; full list of members (6 pages)
4 July 1995Particulars of mortgage/charge (12 pages)
4 July 1995Particulars of mortgage/charge (20 pages)
3 July 1995Accounting reference date shortened from 07/04 to 30/06 (1 page)
30 June 1995Full group accounts made up to 31 March 1994 (24 pages)
6 April 1995Accounting reference date extended from 31/03 to 07/04 (1 page)
21 September 1989Incorporation (15 pages)