Company NameBrogden Air Training Services Limited
Company StatusDissolved
Company Number04655227
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 10 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 NameMrs Judith Brogden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 01 June 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Dale View
Billington
Whalley
Lancashire
BB7 9LL
Director NameMr Stephen John Brogden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 01 June 2010)
RolePilot
Country of ResidenceEngland
Correspondence Address6 Dale View
Billington
Whalley Clitheroe
Lancashire
BB7 9LL
Secretary NameMr Peter Roland Kassell
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Copperfield
Merryoaks
Durham
County Durham
DH1 3QT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8 Copperfield, Merryoaks
Durham
DH1 3QT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth-£2,638
Current Liabilities£2,650

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (2 pages)
8 February 2010Application to strike the company off the register (2 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
20 March 2007Return made up to 03/02/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: esh glebe house esh durham county durham DH7 9QP (1 page)
23 November 2006Registered office changed on 23/11/06 from: esh glebe house esh durham county durham DH7 9QP (1 page)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
4 March 2005Return made up to 03/02/05; full list of members (7 pages)
4 March 2005Return made up to 03/02/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
25 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
3 February 2003Incorporation (12 pages)