About

Registered Number: 03884004
Date of Incorporation: 25/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 3 months ago)
Registered Address: Unit 7, Lower Barns Business Park, Ludford, Ludlow, SY8 4DS

 

Based in Ludford in Ludlow, Knightway Aviation Group Ltd was setup in 1999, it has a status of "Dissolved". The current directors of this company are listed as Perry, Martyn Austin, Hockram, Sharon Elizabeth, Perry, Suzanne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Martyn Austin 25 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKRAM, Sharon Elizabeth 26 July 2005 01 December 2005 1
PERRY, Suzanne 25 November 1999 13 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 07 July 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
DISS16(SOAS) - N/A 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 22 February 2007
DISS6 - Notice of striking-off action suspended 31 October 2006
AA - Annual Accounts 13 September 2006
GAZ1 - First notification of strike-off action in London Gazette 18 July 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 23 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 07 October 2003
CERTNM - Change of name certificate 03 September 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 11 December 2002
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 17 May 2001
225 - Change of Accounting Reference Date 17 May 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 22 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.