Company NameAerocontracts Limited
Company StatusDissolved
Company Number00633017
CategoryPrivate Limited Company
Incorporation Date20 July 1959(64 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed20 April 2004(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(48 years after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMichael John Spence
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressThe Cottage, Greens Lane
Golding Lane, Mannings Heath
Horsham
West Sussex
RH13 6JW
Director NameNicholas Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 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 NameIan Frank Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressForest Lodge Grouse Road
Colgate
Horsham
West Sussex
RH13 6HT
Director NameHugh Kenneth Hughes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 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
Secretary NamePeter Harvey Watkins
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 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 NamePeter Harvey Watkins
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(36 years, 7 months after company formation)
Appointment Duration1 year, 4 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, 7 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, 7 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, 7 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 NameMr John Bamford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Chertsey Road
Feltham
Middlesex
TW13 4RA
Director NameJohn Robert Keating
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressPear Tree Farm Grouse Road
Colgate
Horsham
Sussex
RH13 6HT
Director NameDavid Eric Purcell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1999)
RoleCompany Director
Correspondence Address39 Caburn Heights
Southgate West
Crawley
West Sussex
RH11 8QX
Director NameClive Martin Prentice
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Secretary NameClive Martin Prentice
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameMatthew Liddle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(40 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed04 November 1999(40 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

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

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2008Application for striking-off (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 30/07/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
28 September 2005Secretary's particulars changed (1 page)
25 August 2005Return made up to 30/07/05; full list of members (5 pages)
25 August 2005Return made up to 30/07/04; full list of members (5 pages)
25 August 2005Secretary resigned (1 page)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
25 November 2004New secretary appointed (2 pages)
17 May 2004Full accounts made up to 31 July 2003 (10 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (11 pages)
20 March 2003Auditor's resignation (1 page)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (19 pages)
4 August 2000Return made up to 30/07/00; full list of members (7 pages)
28 July 2000Director resigned (1 page)
30 December 1999Director resigned (1 page)
11 November 1999New secretary appointed (4 pages)
11 November 1999New director appointed (8 pages)
11 November 1999New director appointed (4 pages)
11 November 1999Registered office changed on 11/11/99 from: gatwick house horley surrey RH6 9SU (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Director resigned (1 page)
10 September 1999Return made up to 30/07/99; full list of members (8 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
23 November 1998Return made up to 30/07/98; no change of members (10 pages)
23 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 30/07/97; no change of members (6 pages)
27 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
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)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
23 September 1996Full group accounts made up to 31 March 1996 (17 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 April 1996Director resigned (1 page)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (10 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (3 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)
22 February 1996New director appointed (2 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1995Full group accounts made up to 31 March 1995 (19 pages)