Cloud 9 Aviation (Leasing) Ltd was registered on 06 April 2001 and has its registered office in Middlesbrough, it has a status of "Dissolved". The companies directors are listed as Howsam, Denise, Wilkinson, Pamela, White, Sandra Elizabeth, Wilkinson, Emily, Wilkinson, Shaun Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Sandra Elizabeth | 06 April 2001 | 16 January 2002 | 1 |
WILKINSON, Emily | 01 March 2008 | 23 June 2008 | 1 |
WILKINSON, Shaun Michael | 06 April 2001 | 28 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWSAM, Denise | 10 May 2006 | 01 March 2008 | 1 |
WILKINSON, Pamela | 13 August 2010 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2015 | |
AR01 - Annual Return | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
TM01 - Termination of appointment of director | 04 July 2015 | |
TM02 - Termination of appointment of secretary | 04 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2012 | |
AR01 - Annual Return | 15 May 2012 | |
CH03 - Change of particulars for secretary | 15 May 2012 | |
CH03 - Change of particulars for secretary | 15 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AD01 - Change of registered office address | 26 April 2011 | |
AAMD - Amended Accounts | 09 December 2010 | |
AA - Annual Accounts | 09 December 2010 | |
AA - Annual Accounts | 09 December 2010 | |
AP03 - Appointment of secretary | 23 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 02 September 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 20 November 2008 | |
AA - Annual Accounts | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
363s - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
287 - Change in situation or address of Registered Office | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
CERTNM - Change of name certificate | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
AA - Annual Accounts | 14 February 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
CERTNM - Change of name certificate | 21 December 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
AA - Annual Accounts | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
363s - Annual Return | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
395 - Particulars of a mortgage or charge | 21 July 2001 | |
287 - Change in situation or address of Registered Office | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
NEWINC - New incorporation documents | 06 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Aviation mortgage | 20 April 2007 | Outstanding |
N/A |
All assets debenture | 20 July 2001 | Outstanding |
N/A |