Flybe Leasing Limited

DataGardener
dissolved
Unknown

Flybe Leasing Limited

00970937Private Limited With Share Capital

New Walker Hangar, Exeter International Airport, Exeter, EX52BA
Incorporated

26/01/1970

Company Age

56 years

Directors

2

Employees

SIC Code

51101

Risk

not scored

Company Overview

Registration, classification & business activity

Flybe Leasing Limited (00970937) is a private limited with share capital incorporated on 26/01/1970 (56 years old) and registered in exeter, EX52BA. The company operates under SIC code 51101 and is classified as Unknown.

Private Limited With Share Capital
SIC: 51101
Unknown
Incorporated 26/01/1970
EX52BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

68

Registered

0

Outstanding

0

Part Satisfied

68

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Gazette Notice Voluntary
Category:Gazette
Date:25-08-2015
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:21-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Move Registers To Sail Company With New Address
Category:Address
Date:27-01-2015
Change Sail Address Company With New Address
Category:Address
Date:27-01-2015
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:27-01-2015
Gazette Notice Voluntary
Category:Gazette
Date:27-01-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2014
Termination Secretary Company With Name
Category:Officers
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2013
Termination Director Company With Name
Category:Officers
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2010
Termination Secretary Company With Name
Category:Officers
Date:19-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Legacy
Category:Mortgage
Date:20-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:05-09-2008
Legacy
Category:Mortgage
Date:15-08-2008
Legacy
Category:Mortgage
Date:15-08-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Mortgage
Date:01-04-2008
Legacy
Category:Mortgage
Date:01-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Memorandum Articles
Category:Incorporation
Date:28-03-2007
Resolution
Category:Resolution
Date:28-03-2007
Legacy
Category:Address
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Mortgage
Date:05-03-2007
Legacy
Category:Mortgage
Date:05-03-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007
Legacy
Category:Mortgage
Date:05-02-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2014
Filing Date21/08/2013
Latest Accounts31/03/2013

Trading Addresses

Meridien Park Way, Worle, Weston-Super-Mare, Avon, BS226WA
New Walker Hangar, 21 Exeter Airport, Clyst Honiton, Exeter, Devon, EX52BARegistered
Ronaldsway Airport, Ballasalla, Douglas, Isle Of Man, IM83PR
Broomfield House, Aberdeen Airport Dyce, Aberdeen, Aberdeenshire, AB210NU
Exeter International Office Park, Exeter, Devon, EX52HL

Contact

New Walker Hangar, Exeter International Airport, Exeter, EX52BA