Company NameTRW Aeronautical Controls Limited
Company StatusDissolved
Company Number01337366
CategoryPrivate Limited Company
Incorporation Date4 November 1977(46 years, 6 months ago)
Previous NameLucas & Smiths Industries Controls Limited

Business Activity

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

Directors

Director NameMr Gary William McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2003(25 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1839 Westridge Road
Los Angeles
90049
Director NameJohn Hugh Mullan
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2003(25 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleAttorney
Correspondence Address16664 Calle Jermaine
Pacific Palisades
Los Angeles
California 90272
Foreign
Director NameAlbert Fleming Myers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2003(25 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleExecutive
Correspondence Address835 Reposado Drive
La Habra Heights
California 90631
United States
Secretary NameMs Kathleen Marie Salmas
NationalityAmerican
StatusCurrent
Appointed28 February 2003(25 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address595 33rd Street
Manhattan Beach
California, 90266
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameAnthony Roy Stevenson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressInchmahome
3 Scamblers Mead Penton Grafton
Andover
Hampshire
SP11 0SR
Director NameMr Geoffrey Francis Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchend House
Chatter Street Longney
Gloucester
GL2 3SN
Wales
Director NameMr John Leslie Hollington
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Walnut Close
Cheltenham
Glos
GL52 3AF
Wales
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Summer House Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DA
Director NameMr Norman Victor Barber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands 17 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Secretary NameMr Graham Roger Drury
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleCompany Director
Correspondence Address3 Fleet Lane
Twyning
Tewkesbury
Glos
GL20 6DG
Wales
Director NameDavid Maxwell Griffiths
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 1997)
RoleEngineering Director
Correspondence Address1 Shepherds Down
Alresford
Hampshire
SO24 9PP
Director NameJames Robinson Lightfoot
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(15 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1993)
RoleEngineer
Correspondence AddressHigh Roding
Beechwood Close
Battledown
Gloucestershire
GL52 6QQ
Wales
Secretary NameRobert Lathan
NationalityBritish
StatusResigned
Appointed11 December 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1994)
RoleAccountant
Correspondence AddressNew House
Old Tewkesbury Road
Gloucester
GL2 9LR
Wales
Director NameMr David George Bundred
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2000)
RoleBusiness Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindsey Crescent
Kenilworth
Warwickshire
CV8 1FL
Director NameBruce Gourlay Chapman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleFinance Manager
Correspondence AddressThe Hermitage 85 Aylesbury Road
Bierton
Aylesbury
Buckinghamshire
HP22 5BT
Director NameJohn Macmaster McCart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleDir And Gm Engine Systems
Correspondence AddressLower Blackshaw Farm
Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JQ
Director NamePeter Alan Dootson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2000)
RoleSystem Manager-Engine Systems
Correspondence Address28 Bristol Road
Winterbourne
Bristol
Avon
BS36 1RG
Secretary NameStephen Mort
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address22 Littleover Avenue
Birmingham
West Midlands
B28 9HR
Director NameAdrian Brendan Beasley-Suffolk
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1999)
RoleFinance Director- Aerospace
Correspondence AddressSarn House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3LT
Director NameDavid Arthur Searles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2001)
RoleFinance Director
Correspondence AddressOak Tree Cottage
Tower Road Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameDr Graham Kenneth Thornton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleVice President Business
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30 Century Court
Cheltenham
Gloucestershire
GL50 2XR
Wales
Director NameAbhijit Robi Neogy
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleTaxation Director
Correspondence Address15 Dale View Avenue
London
E4 6PJ
Director NameMr Paul Martin Almond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuntally 6 Grove Lane
Wolverhampton
West Midlands
WV6 8NJ
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address36 Pitman Road
Quinton
Birmingham
West Midlands
B32 1PB
Director NameGraham Thomas Plumley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2003)
RoleHuman Resources Director
Correspondence Address57 Gillhurst Road
Harborne
Birmingham
B17 8PD

Location

Registered Address16 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2005Dissolved (1 page)
8 February 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Appointment of a voluntary liquidator (1 page)
10 November 2003Declaration of solvency (3 pages)
10 November 2003Res re specie (1 page)
10 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: stratford road solihull B90 4AX (1 page)
10 January 2003New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: stratfrod road solihull west midlands B90 4LA (1 page)
2 December 2002Return made up to 27/11/02; full list of members (7 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (4 pages)
6 October 2002New director appointed (4 pages)
6 October 2002Director resigned (1 page)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 November 2001Return made up to 27/11/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 February 2001Director resigned (1 page)
4 December 2000Return made up to 27/11/00; full list of members (6 pages)
30 October 2000Company name changed lucas & smiths industries contro ls LIMITED\certificate issued on 31/10/00 (2 pages)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 46 park street london W1Y 4DJ (1 page)
8 June 2000Location of register of members (1 page)
26 January 2000Director resigned (1 page)
21 December 1999Director's particulars changed (1 page)
20 December 1999Return made up to 27/11/99; full list of members (8 pages)
14 September 1999Full accounts made up to 31 January 1999 (13 pages)
25 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
15 December 1998Return made up to 27/11/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (13 pages)
16 December 1997Return made up to 27/11/97; full list of members (7 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
21 August 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 July 1996 (12 pages)
3 December 1996Return made up to 27/11/96; full list of members (10 pages)
3 December 1996Director resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: brueton house, new road, solihull, west midlands. B91 3TX (1 page)
26 January 1996Full accounts made up to 31 July 1995 (12 pages)
22 December 1995Return made up to 27/11/95; no change of members (16 pages)
3 May 1995Full accounts made up to 31 July 1994 (12 pages)