Company NameMayflower Aerospace (Wrexham) Limited
Company StatusDissolved
Company Number01396688
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameTrefn Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Brian David William Pinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Higher Blandford Road
Broadstone
Dorset
BH18 9AB
Director NameJohn Robert Pinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2001)
RoleEngineer
Correspondence Address79 Grove Road
Bournemouth
Dorset
BH1 3AT
Director NameRobert William Henry Pinson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 1999)
RoleCompany Director
Correspondence Address33 East Avenue
Bournemouth
Dorset
BH3 7BT
Secretary NameJohn Robert Pinson
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2001)
RoleCompany Director
Correspondence Address79 Grove Road
Bournemouth
Dorset
BH1 3AT
Director NameDouglas Hayes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address2545 Roscomare Road
Los Angeles 90077
California Usa
Foreign
Director NameAlexander Hogg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed30 July 1999(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence Address4768 Cerillos Drive
Woodland Hills 91367
California Usa
Director NameJohn David Wells
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Canynge Square
Bristol
BS8 3LB
Director NameHarald Ludwig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 1999(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4371 Erwin Drive
West Vancouver
B.C. V7v 1h7
Foreign
Director NameDouglas Solomon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1999(21 years after company formation)
Appointment Duration1 year (resigned 13 November 2000)
RoleCompany Director
Correspondence Address1028 10th Street
Manhattan Beach
Los Angeles
Ca 90266
Foreign
Director NameMr Lawrence Frank Haller
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Liberty Lane
Addlestone
Surrey
KT15 1LU
Director NamePhillip Campion Underwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address27 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Secretary NameAnna-Maria Stella Johnson
NationalityBritish
StatusResigned
Appointed15 March 2001(22 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2001)
RoleFinance Director
Correspondence Address2 Rose Cottages
The Street, Washington
Pulborough
West Sussex
RH20 3JS
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed30 April 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(23 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameBrian Little
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address176 Whitechurch Road
Ballywalter
Newtownards
County Down
BT22 2JZ
Northern Ireland
Director NameMr Richard John George Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(24 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedwood Harp Hill
Charlton Kings
Cheltenham
Gloucestershire
GL52 6PX
Wales

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,672,134
Gross Profit£511,191
Net Worth£6,785,399
Cash£2,415
Current Liabilities£5,999,498

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Restoration by order of the court (3 pages)
23 December 2011Restoration by order of the court (3 pages)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2006Receiver ceasing to act (1 page)
4 January 2006Receiver ceasing to act (1 page)
4 January 2006Receiver's abstract of receipts and payments (2 pages)
4 January 2006Receiver's abstract of receipts and payments (2 pages)
31 October 2005Receiver's abstract of receipts and payments (2 pages)
31 October 2005Receiver's abstract of receipts and payments (2 pages)
6 October 2004Receiver's abstract of receipts and payments (2 pages)
6 October 2004Receiver's abstract of receipts and payments (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 November 2003Statement of Affairs in administrative receivership following report to creditors (8 pages)
18 November 2003Statement of Affairs in administrative receivership following report to creditors (8 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
7 November 2003Administrative Receiver's report (30 pages)
7 November 2003Administrative Receiver's report (30 pages)
16 October 2003Appointment of receiver/manager (1 page)
16 October 2003Appointment of receiver/manager (1 page)
8 October 2003Registered office changed on 08/10/03 from: 1 westpoint row great park road, bradley stoke bristol BS32 4QG (1 page)
8 October 2003Registered office changed on 08/10/03 from: 1 westpoint row great park road, bradley stoke bristol BS32 4QG (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
26 January 2003Location of register of members (1 page)
26 January 2003Return made up to 04/01/03; full list of members (6 pages)
26 January 2003Return made up to 04/01/03; full list of members (6 pages)
26 January 2003Location of register of members (1 page)
17 January 2003Registered office changed on 17/01/03 from: unit 1 west point row great park road almondsbury bristol BS32 4QG (1 page)
17 January 2003Registered office changed on 17/01/03 from: unit 1 west point row great park road almondsbury bristol BS32 4QG (1 page)
7 January 2003Registered office changed on 07/01/03 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page)
7 January 2003Registered office changed on 07/01/03 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page)
12 December 2002Company name changed trefn engineering LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed trefn engineering LIMITED\certificate issued on 12/12/02 (2 pages)
17 September 2002Auditor's resignation (2 pages)
17 September 2002Auditor's resignation (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
7 July 2001Registered office changed on 07/07/01 from: 44A floral street london WC2E 9DA (1 page)
7 July 2001Registered office changed on 07/07/01 from: 44A floral street london WC2E 9DA (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Registered office changed on 29/05/01 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page)
29 May 2001Registered office changed on 29/05/01 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page)
29 May 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 7 lyon road wallisdown poole dorset BH12 5BD (1 page)
10 April 2001Registered office changed on 10/04/01 from: 7 lyon road wallisdown poole dorset BH12 5BD (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
4 April 2001Particulars of mortgage/charge (10 pages)
4 April 2001Particulars of mortgage/charge (10 pages)
3 April 2001Particulars of mortgage/charge (2 pages)
3 April 2001Particulars of mortgage/charge (2 pages)
30 March 2001Particulars of mortgage/charge (17 pages)
30 March 2001Particulars of mortgage/charge (17 pages)
29 March 2001Particulars of mortgage/charge (18 pages)
29 March 2001Particulars of mortgage/charge (18 pages)
29 March 2001Particulars of mortgage/charge (18 pages)
29 March 2001Particulars of mortgage/charge (18 pages)
27 March 2001Declaration of assistance for shares acquisition (44 pages)
27 March 2001Declaration of assistance for shares acquisition (44 pages)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(114 pages)
27 March 2001Declaration of assistance for shares acquisition (36 pages)
27 March 2001Declaration of assistance for shares acquisition (42 pages)
27 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(114 pages)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Declaration of assistance for shares acquisition (42 pages)
27 March 2001Declaration of assistance for shares acquisition (36 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
4 January 2001Full accounts made up to 31 December 1999 (15 pages)
4 January 2001Full accounts made up to 31 December 1999 (15 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
8 June 2000Return made up to 18/01/00; full list of members (8 pages)
8 June 2000Return made up to 18/01/00; full list of members (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
30 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
18 August 1999Particulars of mortgage/charge (8 pages)
18 August 1999Particulars of mortgage/charge (8 pages)
18 August 1999Particulars of mortgage/charge (8 pages)
18 August 1999Particulars of mortgage/charge (8 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999Memorandum and Articles of Association (41 pages)
16 August 1999Memorandum and Articles of Association (41 pages)
13 August 1999Particulars of mortgage/charge (15 pages)
13 August 1999Particulars of mortgage/charge (15 pages)
13 August 1999Particulars of mortgage/charge (24 pages)
13 August 1999Particulars of mortgage/charge (16 pages)
13 August 1999Particulars of mortgage/charge (16 pages)
13 August 1999Particulars of mortgage/charge (15 pages)
13 August 1999Particulars of mortgage/charge (24 pages)
13 August 1999Particulars of mortgage/charge (15 pages)
2 August 1999Return made up to 18/01/99; no change of members (5 pages)
2 August 1999Return made up to 18/01/99; no change of members (5 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
25 February 1999Full accounts made up to 30 April 1998 (16 pages)
25 February 1999Full accounts made up to 30 April 1998 (16 pages)
9 February 1998Full accounts made up to 30 April 1997 (15 pages)
9 February 1998Full accounts made up to 30 April 1997 (15 pages)
4 February 1998Return made up to 18/01/98; no change of members (5 pages)
4 February 1998Return made up to 18/01/98; no change of members (5 pages)
25 February 1997Full accounts made up to 30 April 1996 (16 pages)
25 February 1997Full accounts made up to 30 April 1996 (16 pages)
14 February 1997Return made up to 18/01/97; full list of members (7 pages)
14 February 1997Secretary's particulars changed;director's particulars changed (1 page)
14 February 1997Secretary's particulars changed;director's particulars changed (1 page)
14 February 1997Return made up to 18/01/97; full list of members (7 pages)
22 February 1996Full accounts made up to 30 April 1995 (16 pages)
22 February 1996Full accounts made up to 30 April 1995 (16 pages)
18 February 1996Return made up to 18/01/96; no change of members (5 pages)
18 February 1996Return made up to 18/01/96; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 July 1986Accounting reference date extended from 30/04 to 30/04 (1 page)
17 July 1986Accounting reference date extended from 30/04 to 30/04 (1 page)