Company NameFlight Technical Maintenance Limited
Company StatusDissolved
Company Number04465314
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Donaldson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2010)
RoleOffice Manager
Correspondence Address22 Ennerdale
Ashbrooke
Sunderland
Tyne & Wear
SR2 7HR
Secretary NameTerry Paul Donaldson
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address21 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SF
Director NamePaul Donaldson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleEngineer
Correspondence AddressSuite 5 Bridge House
Bridge Street
Sunderland
SR1 1TE
Secretary NameDebra Donaldson
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5
Bridge House
Bridge Street
Sunderland
SR1 1TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5
Bridge House
Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£67,230
Cash£53,497
Current Liabilities£27,223

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2009Return made up to 20/06/08; full list of members (3 pages)
13 July 2009Return made up to 20/06/08; full list of members (3 pages)
23 October 2007Return made up to 20/06/07; full list of members (3 pages)
23 October 2007Return made up to 20/06/07; full list of members (3 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
24 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 20/06/05; full list of members (7 pages)
2 August 2005Return made up to 20/06/05; full list of members (7 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Ad 31/03/03--------- £ si 99@1 (2 pages)
30 June 2003Return made up to 20/06/03; full list of members (6 pages)
30 June 2003Return made up to 20/06/03; full list of members (6 pages)
30 June 2003Ad 31/03/03--------- £ si 99@1 (2 pages)
29 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 June 2002Incorporation (17 pages)
20 June 2002Incorporation (17 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)