About

Registered Number: 06459449
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2015 (9 years and 3 months ago)
Registered Address: Bristol Flying Centre Ltd Southside, Bristol International Airport, Bristol, BS48 3DP,

 

Bristol Flight Training Centre Ltd was setup in 2007, it's status at Companies House is "Dissolved". Telling, Julian Philip, Moore, Steve, Sigmar Aviation Group Limited, Thomond Aviation Holdings Limited, Wren, Trudy Clare are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Steve 16 November 2010 - 1
WREN, Trudy Clare 02 December 2008 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
TELLING, Julian Philip 16 November 2010 - 1
SIGMAR AVIATION GROUP LIMITED 21 December 2007 04 March 2009 1
THOMOND AVIATION HOLDINGS LIMITED 04 March 2009 16 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
RESOLUTIONS - N/A 19 June 2012
4.20 - N/A 19 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AP03 - Appointment of secretary 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.