Company NamePathfinder Aviation Limited
Company StatusDissolved
Company Number04136045
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Ian James Chandler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 The Westerings
Hockley
Essex
SS5 4NY
Director NamePeter Iori Nasskau
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Salisbury Road
Leigh On Sea
Essex
SS9 2JY
Director NameJeremy Paul Shallis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clieveden Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BJ
Secretary NameJeremy Paul Shallis
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clieveden Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BJ
Director NameKenneth Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Hillcrest Road
Hockley
Essex
SS5 4QB
Director NameChristopher Stuart Vale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2 Chestnut Grove
South Benfleet
Benfleet
Essex
SS7 5RX
Secretary NameChristopher Stuart Vale
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Grove
South Benfleet
Benfleet
Essex
SS7 5RX
Director NameMr Stephen William Broughton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2008(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentley Road
Ipswich
IP1 5QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366/368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 500
(7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 500
(7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 500
(7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 05/01/09; full list of members (5 pages)
20 January 2009Return made up to 05/01/09; full list of members (5 pages)
23 May 2008Appointment terminated director stephen broughton (1 page)
23 May 2008Appointment Terminated Director stephen broughton (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 05/01/07; full list of members (3 pages)
27 February 2007Return made up to 05/01/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
5 January 2006Return made up to 05/01/06; full list of members (4 pages)
5 January 2006Return made up to 05/01/06; full list of members (4 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (4 pages)
11 January 2005Return made up to 05/01/05; full list of members (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 05/01/03; full list of members (8 pages)
3 March 2003Return made up to 05/01/03; full list of members (8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 January 2002Return made up to 05/01/02; full list of members (7 pages)
9 January 2002Return made up to 05/01/02; full list of members (7 pages)
19 February 2001Ad 05/01/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
19 February 2001Ad 05/01/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)