Company NameSupermarket Flights Limited
Company StatusDissolved
Company Number04488130
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameDavid Alexander Maddick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 New Street
Havannah Village
Congleton
Cheshire
CW12 2NF
Director NameAndrew James Wood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Secretary NameDavid Alexander Maddick
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 New Street
Havannah Village
Congleton
Cheshire
CW12 2NF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGround Floor 18 Kinsey Street
Congleton
Cheshire
CW12 1ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£2,372
Cash£422
Current Liabilities£1,313

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006Application for striking-off (1 page)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Return made up to 17/07/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Registered office changed on 07/02/05 from: ground floor 18 kinsey street congleton cheshire CW12 1ES (1 page)
7 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
22 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 April 2004Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
29 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)