Company NameMann Aviation Sales Limited
Company StatusDissolved
Company Number01110435
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Geoffrey Robert Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(35 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Burges Grove
Barnes
London
SW13 8BG
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Secretary NameMr Christopher John Hobbs
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameMr Roger Luscombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(34 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameJuliet Bellis
NationalityBritish
StatusResigned
Appointed26 July 2007(34 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(34 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 July 2008(35 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Grafton Street
London
W1S 4EN

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Fairoaks Airport LTD
99.00%
Ordinary
1 at £1Fairoaks Airport LTD
1.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page)
15 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
28 October 2010Appointment of Mr Chris Hobbs as a director (2 pages)
28 October 2010Appointment of Mr Chris Hobbs as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2010Termination of appointment of Christopher Mcvitty as a director (1 page)
5 March 2010Termination of appointment of Christopher Mcvitty as a director (1 page)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 May 2009Director's Change of Particulars / stuart wallis / 06/05/2009 / HouseName/Number was: , now: 9-10; Street was: lgc, now: grafton street; Area was: queens road, now: ; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 0LY, now: W1S 4EN (1 page)
19 May 2009Director's change of particulars / stuart wallis / 06/05/2009 (1 page)
14 May 2009Appointment Terminated Director stuart wallis (1 page)
14 May 2009Appointment terminated director stuart wallis (1 page)
30 December 2008Director appointed stuart michael wallis (2 pages)
30 December 2008Director appointed stuart michael wallis (2 pages)
23 December 2008Director appointed christopher william mcvitty (2 pages)
23 December 2008Director appointed geoffrey robert egan (2 pages)
23 December 2008Director appointed geoffrey robert egan (2 pages)
23 December 2008Director appointed christopher william mcvitty (2 pages)
12 December 2008Appointment Terminated Secretary robin johnson (1 page)
12 December 2008Appointment terminated director dominic joseph lavelle (1 page)
12 December 2008Appointment Terminated Director dominic joseph lavelle (1 page)
12 December 2008Appointment terminated secretary robin johnson (1 page)
25 November 2008Registered office changed on 25/11/2008 from third floor sunley house bedford park croydon CR0 2AP (1 page)
25 November 2008Registered office changed on 25/11/2008 from third floor sunley house bedford park croydon CR0 2AP (1 page)
7 October 2008Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page)
7 October 2008Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
27 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Appointment Terminated Secretary juliet bellis (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Appointment Terminated Director nigel davis (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
9 January 2008Return made up to 18/08/07; full list of members (2 pages)
9 January 2008Return made up to 18/08/07; full list of members (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (4 pages)
28 November 2007New director appointed (4 pages)
28 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (5 pages)
26 November 2007New director appointed (5 pages)
23 November 2007Particulars of mortgage/charge (15 pages)
23 November 2007Particulars of mortgage/charge (15 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page)
2 November 2007Director resigned (1 page)
9 August 2007Full accounts made up to 31 October 2006 (10 pages)
9 August 2007Full accounts made up to 31 October 2006 (10 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (9 pages)
7 September 2006Full accounts made up to 31 October 2005 (9 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 October 2003 (11 pages)
15 April 2004Full accounts made up to 31 October 2003 (11 pages)
15 October 2003Full accounts made up to 31 October 2002 (16 pages)
15 October 2003Full accounts made up to 31 October 2002 (16 pages)
18 September 2003Return made up to 18/08/03; full list of members (7 pages)
18 September 2003Return made up to 18/08/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
22 August 2002Return made up to 18/08/02; full list of members (7 pages)
22 August 2002Return made up to 18/08/02; full list of members (7 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 October 1999 (12 pages)
13 July 2000Full accounts made up to 31 October 1999 (12 pages)
19 August 1999Return made up to 18/08/99; full list of members (8 pages)
19 August 1999Return made up to 18/08/99; full list of members (8 pages)
19 July 1999Full accounts made up to 31 October 1998 (11 pages)
19 July 1999Full accounts made up to 31 October 1998 (11 pages)
26 August 1998Return made up to 18/08/98; full list of members (8 pages)
26 August 1998Return made up to 18/08/98; full list of members (8 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
27 August 1997Return made up to 18/08/97; full list of members (8 pages)
27 August 1997Return made up to 18/08/97; full list of members (8 pages)
21 August 1997Full accounts made up to 31 October 1996 (11 pages)
21 August 1997Full accounts made up to 31 October 1996 (11 pages)
11 September 1996Return made up to 18/08/96; no change of members (6 pages)
11 September 1996Return made up to 18/08/96; no change of members (6 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1995Return made up to 18/08/95; full list of members (8 pages)
22 August 1995Return made up to 18/08/95; full list of members (10 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 May 1994Declaration of satisfaction of mortgage/charge (4 pages)
12 May 1994Declaration of satisfaction of mortgage/charge (4 pages)
2 March 1992Full accounts made up to 31 October 1990 (12 pages)
2 March 1992Full accounts made up to 31 October 1990 (12 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
27 April 1973Incorporation (14 pages)
27 April 1973Incorporation (14 pages)