Company NameVinten Avionic Systems Limited
DirectorColin Robert Beecham
Company StatusDissolved
Company Number00261271
CategoryPrivate Limited Company
Incorporation Date19 December 1931(92 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRoland Duncan Peate
NationalityBritish
StatusCurrent
Appointed27 March 1998(66 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameColin Robert Beecham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(67 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Correspondence Address42 Leyborne Park
Richmond
Surrey
TW9 3HA
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(59 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1991(59 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Registered office changed on 08/09/99 from: western way bury st edmunds suffolk IP3 3TB (1 page)
7 September 1999Declaration of solvency (3 pages)
7 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 July 1999Director resigned (1 page)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
19 February 1996Location of register of members (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of directors' interests (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)
6 August 1990Full accounts made up to 31 December 1989 (5 pages)