Company NameBAC Aviation Limited
Company StatusDissolved
Company Number01616990
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameLeslie George Briggs
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreehurst 28 Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Edward Kenneth Coventry
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Bassetts Farm
Magpie Lane
Brentwood
Essex
CM13 3EA
Secretary NameLeslie George Briggs
NationalityBritish
StatusClosed
Appointed18 February 2000(17 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreehurst 28 Western Road
Rayleigh
Essex
SS6 7AX
Secretary NameMr Roy Thomas Eady
NationalityBritish
StatusResigned
Appointed27 December 1990(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Secretary NameVincent Henry Cruise
NationalityIrish
StatusResigned
Appointed29 July 1999(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2000)
RoleCompany Director
Correspondence Address2 Stretton Hall Mews
Hall Lane, Lower Stretton
Warrington
Cheshire
WA4 4NY

Location

Registered AddressFaringdon Avenue
Harold Hill
Romford
Essex
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts3 January 1999 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
6 March 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: eastern avenue (west) romford essex RM7 7PX (1 page)
10 November 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
22 October 1998Full accounts made up to 28 December 1997 (8 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 27/12/97; no change of members (4 pages)
14 January 1997Return made up to 27/12/96; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 27/12/95; full list of members (6 pages)