About

Registered Number: 05516372
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (6 years and 8 months ago)
Registered Address: New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

 

Founded in 2005, Flybe Holdings Ltd has its registered office in Exeter, it has a status of "Dissolved". Flybe Holdings Ltd has 4 directors listed as Bodley, Kevin Frederick, Carver, Annelie Kathleen, Knuckey, Robert Andrew, Simpson, Christopher Edward in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BODLEY, Kevin Frederick 31 May 2015 04 January 2016 1
CARVER, Annelie Kathleen 23 June 2014 31 May 2015 1
KNUCKEY, Robert Andrew 07 March 2014 23 June 2014 1
SIMPSON, Christopher Edward 31 March 2010 07 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 May 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
RESOLUTIONS - N/A 22 February 2016
4.70 - N/A 22 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AD01 - Change of registered office address 17 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2015
AA - Annual Accounts 11 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 08 August 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP03 - Appointment of secretary 18 July 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 06 August 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 12 September 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363s - Annual Return 09 September 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
225 - Change of Accounting Reference Date 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
CERTNM - Change of name certificate 01 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.