Company NameNorfolk County Flying Club Limited
DirectorDarren Wayne Hulbert
Company StatusDissolved
Company Number02907599
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren Wayne Hulbert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(same day as company formation)
RoleAccountant
Correspondence Address87 Post Ofice Road
Lingwood
Norwich
Norfolk
NR6 5QN
Secretary NameClaire Louise Lunness
NationalityBritish
StatusCurrent
Appointed01 February 1997(2 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address26 The Waterside
Hellesdon
Norwich
Norfolk
NR6 5QN
Director NameKaren Pond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSecretary
Correspondence Address76a The Street
Brundall
Norwich
NR13 5LH
Secretary NameDarren Wayne Hulbert
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleAccountant
Correspondence Address87 Post Ofice Road
Lingwood
Norwich
Norfolk
NR6 5QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Current Liabilities£58,721

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
6 December 1999Statement of affairs (6 pages)
6 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 1999Appointment of a voluntary liquidator (2 pages)
12 November 1999Registered office changed on 12/11/99 from: somerset house temple street birmingham B2 5DN (1 page)
6 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 September 1998Secretary's particulars changed (1 page)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1997Ad 01/07/97-31/08/97 £ si 900@1 £ si [email protected] (3 pages)
11 November 1997£ nc 1000/10000 01/07/97 (1 page)
10 September 1997Return made up to 31/08/97; full list of members (8 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 August 1997Registered office changed on 30/08/97 from: the aviation centre amsterdam way norwich airport norwich (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
4 June 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
3 October 1995First Gazette notice for compulsory strike-off (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 76A the street brundall norwich (1 page)