Company NameGoyne Air Limited
Company StatusDissolved
Company Number01594860
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)
Previous NameDeltatek Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Robert John Downes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Consultant
Correspondence Address22 Roding Drive
Kelvedon Common
Brentwood
Essex
CM15 0XA
Director NameSusan Rosemary Downes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministration Consultant
Correspondence Address22 Roding Drive
Kelvedon Common
Brentwood
Essex
CM15 0XA
Director NameMrs Pauline Mary Tyrrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address31 Milestone Close
Stevenage
Hertfordshire
SG2 9RR
Secretary NameMr Laurence Trevor Neve
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address31 Milestone Close
Stevenage
Hertfordshire
SG2 9RR

Location

Registered AddressPO Box 553 2nd Floor
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1996Appointment of a voluntary liquidator (2 pages)
11 July 1996Registered office changed on 11/07/96 from: deltatek house the fairway bush fair,harlow essex CM18 6LY (1 page)
3 July 1996Company name changed deltatek LIMITED\certificate issued on 03/07/96 (2 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (13 pages)