Company NameDisley Aviation Limited
Company StatusDissolved
Company Number06765242
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameAlex Barlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoore & Sualley Richard House 9 Winckley Square
Preston
Lancashire
PR1 3HP
Director NameJonathan Disley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(2 years after company formation)
Appointment Duration4 years, 9 months (closed 15 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 60 City House
131 Friargate
Preston
Lancs
PR1 2EF
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr Jonathan Disley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 day after company formation)
Appointment Duration9 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfold Farm Moss Lane
Little Hoole
Preston
Lancashire
PR4 4SX
Director NameMr Phillip John Cunliffe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(9 months after company formation)
Appointment Duration8 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard House Winckley Square
Preston
Lancashire
PR1 3HP

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at 1Ms Laura Disley
50.00%
Ordinary
1 at 1Phillip John Cunliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£80,002
Current Liabilities£364,868

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
15 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
31 March 2015Liquidators' statement of receipts and payments to 19 January 2015 (9 pages)
31 March 2015Liquidators' statement of receipts and payments to 19 January 2015 (9 pages)
31 March 2015Liquidators statement of receipts and payments to 19 January 2015 (9 pages)
6 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (10 pages)
6 February 2014Liquidators statement of receipts and payments to 19 January 2014 (10 pages)
6 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (10 pages)
7 February 2013Liquidators statement of receipts and payments to 19 January 2013 (10 pages)
7 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (10 pages)
7 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (10 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
20 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (9 pages)
20 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (9 pages)
20 February 2012Liquidators statement of receipts and payments to 19 January 2012 (9 pages)
23 August 2011Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 23 August 2011 (2 pages)
28 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2011Appointment of a voluntary liquidator (1 page)
28 January 2011Statement of affairs with form 4.19 (5 pages)
28 January 2011Appointment of a voluntary liquidator (1 page)
28 January 2011Statement of affairs with form 4.19 (5 pages)
28 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2011Appointment of Jonathan Disley as a director (3 pages)
19 January 2011Appointment of Jonathan Disley as a director (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Termination of appointment of Phillip Cunliffe as a director (2 pages)
16 July 2010Appointment of Alex Barlow as a director (3 pages)
16 July 2010Termination of appointment of Phillip Cunliffe as a director (2 pages)
16 July 2010Appointment of Alex Barlow as a director (3 pages)
30 June 2010Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 30 June 2010 (1 page)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 17 March 2010 (1 page)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages)
17 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages)
17 March 2010Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 17 March 2010 (1 page)
17 March 2010Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 March 2010Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
18 September 2009Director appointed phillip cunliffe (2 pages)
18 September 2009Appointment terminated director jonathan disley (1 page)
18 September 2009Director appointed phillip cunliffe (2 pages)
18 September 2009Appointment terminated director jonathan disley (1 page)
4 December 2008Director appointed mr jonathan disley (1 page)
4 December 2008Director appointed mr jonathan disley (1 page)
3 December 2008Appointment terminated director ian dunsford (1 page)
3 December 2008Incorporation (19 pages)
3 December 2008Incorporation (19 pages)
3 December 2008Appointment terminated director ian dunsford (1 page)