Company NameFlight Options Limited
Company StatusDissolved
Company Number03118893
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)
Previous NameFlight Options Plc

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Gary Zadok Ash
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Church Lane
Sompting
Lancing
West Sussex
BN15 0AZ
Director NamePaul Silverberg
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Falmouth Gardens
Ilford
Essex
IG4 5JU
Secretary NameMr Gary Zadok Ash
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Church Lane
Sompting
Lancing
West Sussex
BN15 0AZ
Secretary NameMr Steven Heston Bernstein
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£44,748,400
Gross Profit£2,122,643
Net Worth£577,742
Cash£1,690,795
Current Liabilities£4,651,474

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 May 2016Liquidators statement of receipts and payments to 28 February 2016 (17 pages)
10 May 2016Liquidators' statement of receipts and payments to 28 February 2016 (17 pages)
10 January 2016Registered office address changed from Hollins Mount Bury BL9 8DG to 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016 (2 pages)
1 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (11 pages)
1 May 2015Liquidators statement of receipts and payments to 28 February 2015 (11 pages)
25 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
25 April 2014Liquidators statement of receipts and payments to 28 February 2014 (13 pages)
23 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (13 pages)
23 May 2013Liquidators statement of receipts and payments to 28 February 2013 (13 pages)
5 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
19 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 March 2012Administrator's progress report to 25 February 2012 (17 pages)
6 March 2012Administrator's progress report to 11 February 2012 (15 pages)
29 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 September 2011Administrator's progress report to 11 August 2011 (18 pages)
1 September 2011Notice of extension of period of Administration (1 page)
1 September 2011Administrator's progress report to 11 August 2011 (15 pages)
7 April 2011Administrator's progress report to 1 March 2011 (15 pages)
7 April 2011Administrator's progress report to 1 March 2011 (15 pages)
31 March 2011Result of meeting of creditors (6 pages)
22 November 2010Notice of deemed approval of proposals (1 page)
29 October 2010Statement of administrator's proposal (25 pages)
10 September 2010Appointment of an administrator (1 page)
10 September 2010Registered office address changed from East House 109 South Worple Way London SW14 8TN on 10 September 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 50,902
(7 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 50,902
(7 pages)
18 January 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
25 September 2009Registered office changed on 25/09/2009 from fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
17 March 2009Return made up to 07/02/09; full list of members (5 pages)
11 March 2009Group of companies' accounts made up to 31 October 2008 (22 pages)
9 December 2008Registered office changed on 09/12/2008 from 66 wigmore street london W1U 2SB (1 page)
6 March 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
21 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 07/02/08; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
31 October 2007Return made up to 23/10/07; full list of members (4 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2007Application for reregistration from PLC to private (1 page)
8 August 2007Re-registration of Memorandum and Articles (10 pages)
15 February 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
19 July 2006New secretary appointed (2 pages)
23 February 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
1 December 2005Return made up to 23/10/05; full list of members (3 pages)
10 February 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
25 February 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Location of register of members (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
28 October 2002Return made up to 23/10/02; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
26 October 2001Return made up to 23/10/01; full list of members (6 pages)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Full group accounts made up to 31 October 2000 (21 pages)
28 November 2000Return made up to 23/10/00; full list of members; amend (6 pages)
14 November 2000Ad 31/10/00--------- £ si [email protected]=392 £ ic 50511/50903 (2 pages)
14 November 2000Nc inc already adjusted 31/10/00 (2 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
10 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Particulars of contract relating to shares (3 pages)
25 February 2000Ad 26/05/96--------- £ si 40000@1 (4 pages)
22 February 2000Amend 882-221099-10200X1P-10K £1 (2 pages)
10 February 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 January 2000Re-registration of Memorandum and Articles (9 pages)
21 January 2000Auditor's statement (1 page)
21 January 2000Auditor's report (1 page)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 2000Declaration on reregistration from private to PLC (1 page)
21 January 2000Application for reregistration from private to PLC (1 page)
21 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 January 2000Balance Sheet (1 page)
11 January 2000Full group accounts made up to 31 October 1999 (42 pages)
16 December 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Full group accounts made up to 31 October 1998 (19 pages)
11 January 1999Return made up to 23/10/98; no change of members (4 pages)
28 January 1998Full group accounts made up to 31 October 1997 (18 pages)
26 October 1997Return made up to 23/10/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Memorandum and Articles of Association (13 pages)
24 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 January 1997Return made up to 23/10/96; full list of members (6 pages)
11 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 June 1996Memorandum and Articles of Association (14 pages)
11 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 June 1996£ nc 100000/100800 21/05/96 (1 page)
11 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Ad 21/05/96--------- £ si [email protected]=408 £ ic 2/410 (2 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 129 queen street cardiff CF1 4BJ (1 page)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Director resigned (2 pages)
23 October 1995Incorporation (13 pages)