Company NameThree Lions Aviation Limited
Company StatusDissolved
Company Number04463879
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn George Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 North Lane
North Sunderland
Northumberland
NE68 7UQ
Secretary NameMargaret Jane Russell
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 North Lane
North Sunderland
Seahouses
Northumberland
NE68 7UQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,508
Current Liabilities£3,508

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 September 2010Director's details changed for John George Russell on 1 October 2009 (2 pages)
28 September 2010Director's details changed for John George Russell on 1 October 2009 (2 pages)
28 September 2010Director's details changed for John George Russell on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 18/06/08; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
16 March 2009Return made up to 18/06/07; full list of members (3 pages)
16 March 2009Return made up to 18/06/08; full list of members (3 pages)
16 March 2009Return made up to 18/06/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2006Return made up to 18/06/06; full list of members (2 pages)
31 July 2006Return made up to 18/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2005Return made up to 18/06/05; full list of members (2 pages)
8 July 2005Return made up to 18/06/05; full list of members (2 pages)
15 September 2004Return made up to 18/06/04; full list of members (6 pages)
15 September 2004Return made up to 18/06/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 September 2003Return made up to 18/06/03; full list of members (6 pages)
22 September 2003Return made up to 18/06/03; full list of members (6 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
19 July 2002New secretary appointed (2 pages)
18 June 2002Incorporation (12 pages)
18 June 2002Incorporation (12 pages)