Company NameChatteris Avionics Limited
Company StatusDissolved
Company Number00929873
CategoryPrivate Limited Company
Incorporation Date1 April 1968(56 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher William Childs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressHazeldene
East End Green
Hertford
Hertfordshire
SG14 2PD
Secretary NameColin Derek Childs
NationalityBritish
StatusClosed
Appointed20 January 1992(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressTetherstone Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 April 1999Application for striking-off (1 page)
7 January 1999Full accounts made up to 31 August 1998 (9 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
10 February 1998Return made up to 20/01/98; no change of members (5 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 March 1997Return made up to 20/01/97; no change of members (5 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
20 May 1996Return made up to 20/01/96; full list of members (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)