Flint Road
Chester
Cheshire
CH4 0GZ
Wales
Director Name | Mrs Catherine Lesley Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Flight Ltd, General Aviation Centre Interna Flint Road Chester Cheshire CH4 0GZ Wales |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Orchard Huyton Liverpool Merseyside L36 5UZ |
Director Name | Mr Alan Walter Whalley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Barns Formby Lane Aughton Lancashire L39 7HG |
Secretary Name | Mr Darrell Russell Perrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Bridge Road Litherland Liverpool Merseyside L21 6PH |
Secretary Name | Mr Alan Walter Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Barns Formby Lane Aughton Lancashire L39 7HG |
Director Name | Mr Angus Whyte |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2013) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Merseyflight Ltd, Viscount Drive Liverpool John Lennon Airport Liverpool Merseyside L24 5GA |
Website | merseyflight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 9071450 |
Telephone region | Liverpool |
Registered Address | Mersey Flight Ltd, General Aviation Centre International House, Aviation Park Flint Road Chester Cheshire CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
100 at £1 | Neil Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,366 |
Cash | £49,980 |
Current Liabilities | £53,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 July 2022 | Delivered on: 19 July 2022 Persons entitled: Arkle Finance LTD Classification: A registered charge Particulars: Type: piper pa-28-161. Manufacturer: piper aircraft corporation serial: 28-8216132. designator: P28A. Class: fixed wing landplane. Built: 1982. validity: g-ikbp/UK.mg.0422/10032020. Reg mark: g-ikbp. Outstanding |
---|
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Termination of appointment of Angus Whyte as a director (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Neil John Williams as a director (3 pages) |
15 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Director's details changed for Angus Whyte on 10 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 50 Bridge Road Litherland Liverpool Merseyside L21 6PH on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
12 January 2009 | Director appointed angus whyte (2 pages) |
12 January 2009 | Appointment terminated director and secretary alan whalley (1 page) |
12 January 2009 | Appointment terminated director john kennedy (1 page) |
19 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Incorporation (17 pages) |