Company NameAERO & Industrial Machining Limited
Company StatusDissolved
Company Number01577563
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(26 years after company formation)
Appointment Duration9 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameRoyce Osborne Windley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressParkview 56 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameKenneth Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressThe Haven Copse Hill Lane Homer
Much Wenlock
Shropshire
Tf13
Director NameSamuel McGonnigal Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration1 year (resigned 09 August 1993)
RoleCompany Director
Correspondence Address21 Teasel Close
Devizes
Wiltshire
SN10 3AQ
Director NameAlan Arthur Hobday
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EU
Director NameDavid Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1992)
RoleFinancial Director
Correspondence Address8 Conisber Close
Dunscar
Bolton
Lancashire
BL7 9XN
Director NameDavid Philip Duerden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address16 Red Lees Avenue
Cliviger
Burnley
Lancashire
BB10 4JE
Secretary NameThomas Carruthers
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleCompany Director
Correspondence Address36 Chestnut Close
Duffield
Belper
Derbyshire
DE56 4HD
Director NameRoy Barber
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 22 September 1993)
RoleChartered Accountant
Correspondence AddressSilver Birches
Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Director NameBrian William Farncombe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address8 Rooksdown Road
Winchester
Hampshire
SO22 4LT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 October 1999)
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
Appointed22 September 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NamePeter Bailey
NationalityBritish
StatusResigned
Appointed22 September 1993(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 1994)
RoleCompany Director
Correspondence Address5 Conway Avenue
Leyland
Preston
Lancashire
PR5 2HU
Secretary NamePeter David Willasey Robinson
NationalityBritish
StatusResigned
Appointed08 June 1994(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 03 July 2000)
RoleCompany Director
Correspondence Address4 Railway Cottages
Selside
Settle
North Yorkshire
BD24 0HY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration3 years, 7 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
Appointed01 October 1999(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF

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

Financials

Year2014
Net Worth-£760,439
Current Liabilities£1,122,569

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007Application for striking-off (1 page)
15 November 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
13 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Return made up to 30/06/05; full list of members (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2004Return made up to 30/06/04; full list of members (5 pages)
12 August 2004Withdrawal of application for striking off (1 page)
29 July 2004Application for striking-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Return made up to 30/06/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(7 pages)
6 July 2000Registered office changed on 06/07/00 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Secretary resigned (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
7 July 1999Return made up to 30/06/99; no change of members (6 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1997Return made up to 30/06/97; full list of members (5 pages)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
14 June 1995Director resigned (2 pages)