Fleming Way
Crawley
West Sussex
RH10 9EA
Director Name | Mr Halldor Sigurdarson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 28 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | James Sterry Wyatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 12 Baird Close Yaxley Peterborough Cambridgeshire PE7 3GB |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Director Name | Mr Steven John Tomlinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2006) |
Role | Aviation Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wykeham Birchwood Grove Road Burgess Hill West Sussex RH15 0DL |
Director Name | Paul Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Foxglove Walk Durrington West Sussex BN13 3TB |
Secretary Name | Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Foxglove Walk Durrington West Sussex BN13 3TB |
Director Name | Mr Halldor Sigurdarson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Secretary Name | David Anthony Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 10 Bowater Road Maidenbower Crawley West Sussex RH10 7LF |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Secretary Name | Michael Butler Stoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | Philip John Aird-Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2011) |
Role | CEO |
Correspondence Address | 4 Ormsby Grange Road Sutton Surrey SM2 6TH |
Secretary Name | Mr Hywel David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 102 Church Road Worcester Park Surrey KT4 7RZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,688,000 |
Gross Profit | -£1,663,000 |
Net Worth | -£16,362,000 |
Cash | £3,897,000 |
Current Liabilities | £34,291,000 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
---|---|
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (10 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (10 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (10 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (9 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (9 pages) |
2 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (8 pages) |
2 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (8 pages) |
2 April 2013 | Liquidators statement of receipts and payments to 27 February 2013 (8 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (8 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (8 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 27 August 2012 (8 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (10 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (10 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (10 pages) |
10 January 2012 | Termination of appointment of Philip Aird-Mash as a director (2 pages) |
10 January 2012 | Termination of appointment of Philip Aird-Mash as a director (2 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
26 May 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (7 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (7 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (7 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
28 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
28 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
9 April 2009 | Administrator's progress report to 11 March 2009 (21 pages) |
9 April 2009 | Administrator's progress report to 11 March 2009 (21 pages) |
28 December 2008 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2008 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2008 | Result of meeting of creditors (2 pages) |
28 December 2008 | Result of meeting of creditors (2 pages) |
10 December 2008 | Statement of administrator's proposal (37 pages) |
10 December 2008 | Statement of administrator's proposal (37 pages) |
8 December 2008 | Statement of affairs with form 2.14B (25 pages) |
8 December 2008 | Statement of affairs with form 2.14B (25 pages) |
20 November 2008 | Appointment terminated secretary hywel thomas (1 page) |
20 November 2008 | Appointment terminated secretary hywel thomas (1 page) |
1 November 2008 | Notice of extension of time period of the administration (1 page) |
1 November 2008 | Notice of extension of time period of the administration (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 September 2008 | Director appointed mr halldor sigurdarson (2 pages) |
1 September 2008 | Director appointed mr halldor sigurdarson (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
20 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
10 April 2008 | Appointment terminated director and secretary michael stoney (1 page) |
10 April 2008 | Appointment terminated director halldor sigurdarson (1 page) |
10 April 2008 | Director appointed philip john aird-mash (3 pages) |
10 April 2008 | Appointment terminated director halldor sigurdarson (1 page) |
10 April 2008 | Secretary appointed hywel thomas (5 pages) |
10 April 2008 | Appointment terminated director and secretary michael stoney (1 page) |
10 April 2008 | Director appointed philip john aird-mash (3 pages) |
10 April 2008 | Secretary appointed hywel thomas (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: explorer house fleming way crawley west sussex RH10 9EA (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: explorer house fleming way crawley west sussex RH10 9EA (1 page) |
26 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
26 March 2007 | Full accounts made up to 31 October 2005 (15 pages) |
26 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
26 March 2007 | Full accounts made up to 31 October 2005 (15 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
16 November 2006 | Auditor's resignation (2 pages) |
16 November 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Auditor's resignation (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
27 July 2005 | Auditors resignation (1 page) |
27 July 2005 | Auditors resignation (1 page) |
9 June 2005 | Return made up to 16/04/05; full list of members
|
9 June 2005 | Return made up to 16/04/05; full list of members
|
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 February 2004 | Full accounts made up to 31 October 2003 (17 pages) |
14 February 2004 | Full accounts made up to 31 October 2003 (17 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Return made up to 16/04/03; full list of members
|
26 April 2003 | Return made up to 16/04/03; full list of members
|
12 April 2003 | Ad 03/04/03--------- £ si 486000@1=486000 £ ic 500000/986000 (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | £ nc 500000/1500000 03/04/03 (1 page) |
12 April 2003 | £ nc 500000/1500000 03/04/03 (1 page) |
12 April 2003 | Ad 03/04/03--------- £ si 486000@1=486000 £ ic 500000/986000 (2 pages) |
13 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
13 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: A.C. Photi & co. East house 109 south worple way london SW14 8TN (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: A.C. Photi & co. East house 109 south worple way london SW14 8TN (1 page) |
14 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
14 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 28/04/02; no change of members (5 pages) |
14 May 2002 | Return made up to 28/04/02; no change of members (5 pages) |
14 May 2002 | Director's particulars changed (1 page) |
22 November 2001 | Full accounts made up to 30 September 2001 (17 pages) |
22 November 2001 | Full accounts made up to 30 September 2001 (17 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
11 December 2000 | Full group accounts made up to 30 September 2000 (16 pages) |
11 December 2000 | Full group accounts made up to 30 September 2000 (16 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 10/11/99 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 10/11/99 (2 pages) |
16 November 1999 | Ad 10/11/99--------- £ si 380000@1=380000 £ ic 120000/500000 (2 pages) |
16 November 1999 | Ad 10/11/99--------- £ si 380000@1=380000 £ ic 120000/500000 (2 pages) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
17 September 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 September 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
22 June 1999 | £ nc 50000/120000 16/06/99 (1 page) |
22 June 1999 | Ad 16/06/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | £ nc 50000/120000 16/06/99 (1 page) |
22 June 1999 | Ad 16/06/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
22 June 1999 | Resolutions
|
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |