Company NameNorflight Ltd.
Company StatusDissolved
Company Number02638028
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NamesSpeed 1872 Limited and White Rose (Norfolk) Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Duncan Stuart Prophet
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 24 March 2015)
RoleBoatyard Manager
Correspondence Address1 The Rhond
Riverside Road Hoveton
Norwich
Norfolk
NR12 8UE
Secretary NameJennifer Prophet
NationalityBritish
StatusClosed
Appointed30 March 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 24 March 2015)
RoleCompany Director
Correspondence Address1 The Rhond Riverside Road
Hoveton
Norwich
Norfolk
NR12 8UE
Director NamePeter James Applegate
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 30 March 2006)
RoleEngineer
Correspondence AddressThe Pines
Beeston St Lawrence
Norwich
Norfolk
NR12 8YS
Director NameMr Michael Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressMorningside
Summer Drive Hoveton
Norwich
Norfolk
Director NameMr Ian Daniels
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Stalham Road
Hoveton
Norwich
Norfolk
NR12 8DG
Director NameJohn George Lukins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressRose Cottage Neatishead
Norwich
Norfolk
NR12 8BJ
Director NameMr Duncan Stuart Prophet
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 15 August 1993)
RoleBoat Yard Proprietor
Correspondence AddressWoodlands
Church Road Hoveton St John
Wroxham
Norfolk
Nr12
Secretary NameMr Michael Brown
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressMorningside
Summer Drive Hoveton
Norwich
Norfolk
Secretary NamePeter James Applegate
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressThe Pines
Beeston St Lawrence
Norwich
Norfolk
NR12 8YS

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

80 at £1Mr Duncan Stuart Prophet
80.00%
Ordinary
20 at £1Jennifer Prophet
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,392
Cash£100
Current Liabilities£16,742

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 October 2010Amended accounts made up to 31 March 2010 (5 pages)
4 October 2010Amended accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts made up to 31 March 2010 (2 pages)
9 September 2010Accounts made up to 31 March 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts made up to 31 March 2009 (1 page)
23 September 2009Accounts made up to 31 March 2009 (1 page)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 15/08/07; no change of members (6 pages)
3 September 2007Return made up to 15/08/07; no change of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 15/08/06; full list of members (6 pages)
15 September 2006Return made up to 15/08/06; full list of members (6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 15/08/05; full list of members (7 pages)
30 August 2005Return made up to 15/08/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Return made up to 15/08/04; full list of members (7 pages)
9 September 2004Return made up to 15/08/04; full list of members (7 pages)
30 December 2003Accounts made up to 31 March 2003 (5 pages)
30 December 2003Accounts made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 15/08/02; full list of members (7 pages)
30 August 2002Return made up to 15/08/02; full list of members (7 pages)
26 February 2002Accounts made up to 31 March 2001 (6 pages)
26 February 2002Accounts made up to 31 March 2001 (6 pages)
9 October 2001Return made up to 15/08/01; full list of members (6 pages)
9 October 2001Return made up to 15/08/01; full list of members (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
16 January 2001Accounts made up to 31 March 2000 (5 pages)
16 January 2001Accounts made up to 31 March 2000 (5 pages)
17 October 2000Return made up to 15/08/00; full list of members (7 pages)
17 October 2000Return made up to 15/08/00; full list of members (7 pages)
5 October 2000Registered office changed on 05/10/00 from: c/o pugh clarke & co atherton house 13 lower southend road wickford SS1 8AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: c/o pugh clarke & co atherton house 13 lower southend road wickford SS1 8AB (1 page)
3 September 1999Return made up to 15/08/99; no change of members (4 pages)
3 September 1999Return made up to 15/08/99; no change of members (4 pages)
19 August 1999 (5 pages)
19 August 1999 (5 pages)
19 January 1999Accounts made up to 31 March 1998 (5 pages)
19 January 1999Accounts made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 15/08/98; full list of members (6 pages)
22 September 1998Return made up to 15/08/98; full list of members (6 pages)
27 January 1998Accounts made up to 31 March 1997 (5 pages)
27 January 1998Accounts made up to 31 March 1997 (5 pages)
7 October 1997Return made up to 15/08/97; no change of members (4 pages)
7 October 1997Return made up to 15/08/97; no change of members (4 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts made up to 31 March 1996 (5 pages)
19 January 1997Accounts made up to 31 March 1996 (5 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Return made up to 15/08/96; no change of members (4 pages)
19 September 1996Return made up to 15/08/96; no change of members (4 pages)
22 January 1996 (7 pages)
22 January 1996 (7 pages)
5 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)