Company NameFlight Tickets Limited
Company StatusDissolved
Company Number03107550
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameSkyline Flights Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameJohn Banfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 27 December 2005)
RoleAccountant
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMay Cooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1997)
RoleSecretary
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Director NameCyril Cooper
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 day after company formation)
Appointment Duration5 months (resigned 01 March 1996)
RoleTelephone Engineer
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Secretary NameMay Cooper
NationalityBritish
StatusResigned
Appointed29 September 1995(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1997)
RoleSecretary
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Director NameMs Diane Wade
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1998)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Director NameMr Charles Joseph Wade
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 1997)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address4 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Secretary NameMr Malcolm Andrews
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDanefields Chelford Road
Somerford
Congleton
Cheshire
CW12 4QD
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2000)
RoleSecretary
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(4 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameChristine Lenehan
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed12 September 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJackson House
4th Floor
Sibson Road,Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
21 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
3 December 2004Return made up to 28/09/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 October 2003Return made up to 28/09/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Return made up to 28/09/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 March 1999Return made up to 28/09/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: hill house 1/7 albert hill street didsbury manchester M20 6RF (1 page)
28 October 1997Return made up to 28/09/97; full list of members (6 pages)
29 April 1997£ nc 50000/80000 11/03/97 (1 page)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997Ad 12/03/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 February 1997New director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: 120 burton road west didsbury manchester M20 (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
9 December 1996Return made up to 28/09/96; full list of members (6 pages)
12 June 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
4 December 1995Ad 21/11/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 October 1995Company name changed skyline flights LIMITED\certificate issued on 30/10/95 (4 pages)
4 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
4 October 1995Secretary resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 September 1995Incorporation (20 pages)