Company NameFlightdeck Recruitment Limited
Company StatusDissolved
Company Number04766823
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Phoebe Alexis Catriona Ingle Fuller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address34 The Lane
West Mersea
Colchester
Essex
CO5 8NT
Director NameWilliam Andrew Magnus Sanderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgates
Church Road Gosfield
Halstead
Essex
CO9 1TL
Secretary NameMrs Phoebe Alexis Catriona Ingle Fuller
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address34 The Lane
West Mersea
Colchester
Essex
CO5 8NT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.flightdeckrecruitment.com/pilot-jobs.asp
Telephone029 90772274
Telephone regionCardiff

Location

Registered Address15 High Street
West Mersea
Colchester
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Phoebe Alexis Catriona Ingle Fuller
50.00%
Ordinary
50 at £1William Andrew Magnus Sanderson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,590
Cash£5,480
Current Liabilities£9,295

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (1 page)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
27 June 2013Registered office address changed from 15 15 High Street West Mersea Colchster Essex CO5 8QA England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 15 15 High Street West Mersea Colchster Essex CO5 8QA England on 27 June 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 February 2013Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 27 February 2013 (1 page)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 May 2010Director's details changed for William Andrew Magnus Sanderson on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for William Andrew Magnus Sanderson on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 16/05/08; full list of members (7 pages)
24 July 2008Return made up to 16/05/08; full list of members (7 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 June 2007Return made up to 16/05/07; no change of members (7 pages)
16 June 2007Return made up to 16/05/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 16/05/06; full list of members (7 pages)
12 July 2006Return made up to 16/05/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2005Return made up to 16/05/05; full list of members (7 pages)
9 June 2005Return made up to 16/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
22 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)