Company NameGreek Flight Club Limited
Company StatusDissolved
Company Number03306844
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameGreek Flight Limited

Business Activity

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

Directors

Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed03 February 2000(3 years after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2001(4 years after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2006)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed03 February 2000(3 years after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2006)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameMr Tony Akis Anaxagorou
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameMr Emmanuel Constantin Tsatsakis
Date of BirthApril 1939 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed12 June 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address11 Syntagmatachou Davaki
Athens
15237
Director NameIrini Tsatsakis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed12 June 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2000)
RoleAccountant
Correspondence Address11 Syd Davaki
Filothei Athens
Greece
Foreign
Director NameJustin Vandermere Fleming
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 years after company formation)
Appointment Duration12 months (resigned 28 January 2001)
RoleCompany Director
Correspondence AddressAttree House
102 Wickham Hill
Hurspierpoint
West Sussex
BN6 9NR
Director NameNicholas Harold Paul Munday
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(4 years after company formation)
Appointment Duration8 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 Spinnals Grove
Southwick
West Sussex
BN42 4DU
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2005Director's particulars changed (1 page)
17 November 2005Application for striking-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester lancashire M14 7QU (1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 January 2005Return made up to 08/01/05; full list of members (5 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
20 January 2004Return made up to 08/01/04; full list of members (14 pages)
1 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 January 2003Return made up to 08/01/03; full list of members (14 pages)
4 August 2002Auditors' res (2 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 January 2002Return made up to 08/01/02; full list of members (5 pages)
30 October 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
24 July 2001Amended accounts made up to 31 October 1999 (1 page)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Return made up to 23/01/01; full list of members (7 pages)
26 February 2001New director appointed (2 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
29 February 2000Return made up to 23/01/00; full list of members (7 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 7 pilgrim street london EC4V 6DR (1 page)
29 February 2000Director resigned (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
5 February 1999Return made up to 23/01/99; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Company name changed greek flight LIMITED\certificate issued on 05/03/98 (2 pages)
3 March 1998Return made up to 23/01/98; full list of members (6 pages)
1 July 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
1 July 1997New director appointed (2 pages)
25 June 1997Company name changed ludgate 137 LIMITED\certificate issued on 26/06/97 (3 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
23 January 1997Incorporation (20 pages)