Company NameFlight Time Limited
Company StatusDissolved
Company Number03936489
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(2 years, 8 months 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(5 years, 2 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 NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration7 months, 2 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(7 months, 2 weeks 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(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years after company formation)
Appointment Duration8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4th Floor Jackson House
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

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)
1 June 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Return made up to 28/02/04; full list of members (6 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 28/02/03; full list of members (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)
20 May 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 May 2002New secretary appointed (2 pages)
29 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (1 page)
21 January 2001Registered office changed on 21/01/01 from: fourth floor jackson house sale cheshire M33 7RR (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
19 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (12 pages)