Company NameFlightland Limited
Company StatusDissolved
Company Number02084180
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Vincent Burr
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Secretary NameMrs Sally Jane Burr
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Director NameMrs Sally Jane Burr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 05 September 2006)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address2 West Common Way
Harpenden
Hertfordshire
AL5 2LF

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£38,765
Cash£23,291
Current Liabilities£26,479

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 January 2006Return made up to 18/12/05; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Nc inc already adjusted 01/01/02 (2 pages)
13 November 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 2/3 (3 pages)
13 November 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 3/4 (3 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 January 2001Full accounts made up to 30 April 2000 (10 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: lakewood house hordon business park brentwood essex CM13 1XL (1 page)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Secretary's particulars changed (1 page)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
30 May 1996Registered office changed on 30/05/96 from: 7 lower dagnall street st albans hertsfordshire AL3 4PE (1 page)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1995Registered office changed on 12/05/95 from: 41 somerville drive bicester oxon OX6 7TU (1 page)