About

Registered Number: 03723042
Date of Incorporation: 01/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Ellenglaze Farm, Cubert, Newquay, Cornwall, TR8 5PU

 

Established in 1999, Cornish Gliding & Flying Club Ltd has its registered office in Newquay, Cornwall, it's status at Companies House is "Dissolved". The current directors of the business are listed as Penny, Dean Sinclair, Shaw, Shaunne Veronica, Clarke, Clifford, Climpson, Nigel Adrian, Gillow, Richard Gerrard, Doctor, Hocking, Maxwell Thomas Walter, Hunter, Gordon Arthur, Noonan, Roger Dennis, Phillips, Llewellyn Sidney, Shaw, John Stuart, Thomas, Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Dean Sinclair 24 March 2000 - 1
SHAW, Shaunne Veronica 30 September 2001 - 1
CLARKE, Clifford 01 March 1999 28 September 2001 1
CLIMPSON, Nigel Adrian 01 March 1999 01 April 2005 1
GILLOW, Richard Gerrard, Doctor 01 March 1999 24 March 2000 1
HOCKING, Maxwell Thomas Walter 01 March 1999 31 March 1999 1
HUNTER, Gordon Arthur 01 March 1999 31 December 2000 1
NOONAN, Roger Dennis 26 February 2001 29 September 2001 1
PHILLIPS, Llewellyn Sidney 01 March 1999 30 September 2001 1
SHAW, John Stuart 01 March 1999 20 March 2000 1
THOMAS, Nicholas 22 February 2003 01 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 12 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 22 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 13 December 2000
225 - Change of Accounting Reference Date 13 December 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.