Company NameStrictly Aviation Limited
Company StatusDissolved
Company Number05845674
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameMobandfly Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMichael Robert O'Brien
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressGreen Gap
Portland Place, Helsby
Frodsham
Cheshire
WA6 9LD
Director NameSarah Catherine Kennedy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 October 2013)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gap Portland Place
Helsby
Frodsham
Cheshire
WA6 9LD
Secretary NameMichael Robert O'Brien
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Gap
Portland Place, Helsby
Frodsham
Cheshire
WA6 9LD
Director NameMoband Construction Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address17c Church Street
Frodsham
Cheshire
WA6 6PN
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Robert O'brien
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages)
14 August 2012Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages)
14 August 2012Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages)
14 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Director's details changed for Sarah Catherine Kennedy on 14 June 2010 (2 pages)
13 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Sarah Catherine Kennedy on 14 June 2010 (2 pages)
13 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Michael Robert O'brien on 14 June 2010 (2 pages)
13 October 2010Director's details changed for Michael Robert O'brien on 14 June 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
28 January 2009Accounts made up to 30 June 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
18 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2008Director's Change of Particulars / michael o'brien / 08/03/2008 / HouseName/Number was: , now: green gap; Street was: 35 the green, now: portland place; Area was: dunboyne castle, now: helsby; Post Town was: dunboyne, now: frodsham; Region was: co. Meath, now: cheshire; Post Code was: , now: WA6 9LD; Country was: eire, now: united kingdom (1 page)
18 June 2008Director's Change of Particulars / sarah kennedy / 08/03/2008 / HouseName/Number was: , now: green gap; Street was: 9 hathaway close, now: portland place; Area was: gateacre, now: helsby; Post Town was: liverpool, now: frodsham; Region was: merseyside, now: cheshire; Post Code was: L25 4SN, now: WA6 9LD; Country was: , now: united kingdom (1 page)
18 June 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
18 June 2008Director's change of particulars / sarah kennedy / 08/03/2008 (1 page)
18 June 2008Director's change of particulars / michael o'brien / 08/03/2008 (1 page)
18 March 2008Accounts made up to 30 June 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 February 2008Company name changed mobandfly LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed mobandfly LIMITED\certificate issued on 14/02/08 (2 pages)
13 February 2008Nc inc already adjusted 11/12/07 (1 page)
13 February 2008Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Nc inc already adjusted 11/12/07 (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2008New director appointed (2 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 17C church street frodsham cheshire WA6 6PN (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 17C church street frodsham cheshire WA6 6PN (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
14 June 2006Incorporation (11 pages)
14 June 2006Incorporation (11 pages)