About

Registered Number: 04195784
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 9 Linwood Avenue, Stokesley, Middlesbrough, TS9 5HS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Aviation mortgage 20 April 2007 Outstanding

N/A

All assets debenture 20 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.