Company NameAERO Electronics (Scoba) Limited
Company StatusDissolved
Company Number00632045
CategoryPrivate Limited Company
Incorporation Date7 July 1959(64 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameAERO Electronics(A.E.L.)Limited

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(40 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed16 November 1999(40 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameHugh Kenneth Hughes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressThe Old School House
Peeks Brook Lane
Horley
Surrey
RH6 9ST
Director NameNicholas Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2 Royal Crescent Mews
Brighton
East Sussex
BN2 1AW
Director NameMichael Henry Nicholas
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Blackstone Gate
Alborne
Hassocks
W Sussex
BN6 9JJ
Secretary NamePeter Harvey Watkins
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBeechbrook Priory Road
Forest Row
East Sussex
RH18 5HP
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameDavid Barrington Martin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address6 Copse Lane The Copse
Hamble
Southampton
SO31 4QH
Director NameClive Martin Prentice
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Secretary NameClive Martin Prentice
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£15,382

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Return made up to 30/07/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 December 1999Return made up to 30/07/99; full list of members (7 pages)
24 November 1999Registered office changed on 24/11/99 from: gatwick house horley surrey RH6 9SU (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (4 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
2 December 1998Director resigned (2 pages)
2 December 1998Director resigned (2 pages)
12 August 1998Return made up to 30/07/98; no change of members (8 pages)
3 August 1998Director resigned (1 page)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 August 1997Return made up to 30/07/97; no change of members (4 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
16 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 March 1996New director appointed (5 pages)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (5 pages)
20 March 1996Director resigned;new director appointed (1 page)
12 March 1996Company name changed aero electronics(A.E.L.)LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)