Company NameRochford Hundred Flying Group Limited(The)
Company StatusDissolved
Company Number00823525
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Terence William James Dann
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 04 March 2003)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address129 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Secretary NameMr Roger Timothy Jackson
NationalityBritish
StatusClosed
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address29 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Director NameDavid Alan Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 March 2003)
RoleAir Traffic Controller
Correspondence Address27 Rue Du Scheid
Rameldange
L-6996
Luxembourg
Director NameStewart Laurence Ware
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2002(37 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 04 March 2003)
RoleAir Traffic Control Assistant
Correspondence Address418 Rayleigh Road
Leigh On Sea
Essex
SS9 5PT
Director NameMr Michael Robert Cain
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 May 2002)
RoleRetired
Correspondence Address111 Poynings Avenue
Southend On Sea
Essex
SS2 4RX
Director NameMr Brian Charles Hockley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 October 2001)
RoleRetired
Correspondence AddressHall Rigg Rebels Lane
Southend On Sea
Essex
SS3 0QE
Director NameMr Ronald John Wilsdon Sayer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 September 1999)
RoleInsurance Official
Correspondence Address6 Grangeway
Thundersley
Benfleet
Essex
SS7 3RP
Director NameMr Bryne Thomas Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2000)
RoleFlight Engineer
Correspondence Address23 Alexandra Road
Rayleigh
Essex
SS6 8HT
Director NameMr Kenneth Wales
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1998)
RoleInsurance Underwriter
Correspondence Address126 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JD

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,107
Cash£6,779
Current Liabilities£414

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
18 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 December 2000New director appointed (2 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Director resigned (1 page)
12 October 2000Return made up to 04/10/00; full list of members (12 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 January 1999Director resigned (1 page)
16 October 1998Return made up to 04/10/98; no change of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)