Company NameSimon Wood Pilot Services Limited
Company StatusDissolved
Company Number02624590
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Christine Charity Wood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Court
Sedbergh
Cumbria
LA10 5BJ
Director NameSimon Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Laurel Fields
Potters Bar
Hertfordshire
EN6 2BB
Secretary NameMrs Diane Day
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleSecretary
Correspondence Address4 Warners Bridge Chase
Rochford
Essex
SS4 1JE
Secretary NameChristina Mary Desira
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address165a Lower Road
Hullbridge
Hockley
Essex
SS5 6BH
Secretary NameSimon Wood
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years after company formation)
Appointment Duration16 years, 1 month (resigned 18 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Laurel Fields
Potters Bar
Hertfordshire
EN6 2BB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Simon Wood
99.00%
Ordinary
1 at £1Christine Wood
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,284
Cash£44
Current Liabilities£3,906

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Termination of appointment of Simon Wood as a director on 18 August 2013 (1 page)
6 August 2014Termination of appointment of Simon Wood as a secretary on 18 August 2013 (1 page)
6 August 2014Termination of appointment of Simon Wood as a director on 18 August 2013 (1 page)
6 August 2014Termination of appointment of Simon Wood as a secretary on 18 August 2013 (1 page)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2010Director's details changed for Mrs Christine Wood on 27 June 2010 (2 pages)
27 June 2010Director's details changed for Mrs Christine Wood on 27 June 2010 (2 pages)
27 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Simon Wood on 27 June 2010 (2 pages)
27 June 2010Director's details changed for Simon Wood on 27 June 2010 (2 pages)
27 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Director's change of particulars / christine wood / 27/06/2008 (1 page)
14 July 2008Director's change of particulars / christine wood / 27/06/2008 (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
8 August 2006Return made up to 27/06/06; full list of members (7 pages)
8 August 2006Return made up to 27/06/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2005Return made up to 27/06/05; full list of members (7 pages)
28 July 2005Return made up to 27/06/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2004Return made up to 27/06/04; full list of members (7 pages)
28 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 September 2003Return made up to 27/06/03; full list of members (7 pages)
4 September 2003Return made up to 27/06/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Registered office changed on 09/05/02 from: chase house 5 chase road southend on sea SS1 2RE (1 page)
9 May 2002Registered office changed on 09/05/02 from: chase house 5 chase road southend on sea SS1 2RE (1 page)
1 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001 (7 pages)
22 May 2001 (7 pages)
20 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 30 September 1999 (9 pages)
30 December 1999Full accounts made up to 30 September 1999 (9 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 December 1998 (6 pages)
1 December 1998 (6 pages)
26 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1997 (6 pages)
19 December 1997 (6 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
25 July 1997 (6 pages)
25 July 1997 (6 pages)
5 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Secretary resigned (1 page)
26 July 1996Return made up to 27/06/96; no change of members (4 pages)
26 July 1996Return made up to 27/06/96; no change of members (4 pages)
15 July 1996Full accounts made up to 30 September 1995 (12 pages)
15 July 1996Full accounts made up to 30 September 1995 (12 pages)
24 July 1995Return made up to 27/06/95; full list of members (6 pages)
24 July 1995Return made up to 27/06/95; full list of members (6 pages)
28 June 1995Full accounts made up to 30 September 1994 (10 pages)
28 June 1995Full accounts made up to 30 September 1994 (10 pages)