Company NameMann Aviation Flight Systems Limited
Company StatusDissolved
Company Number01619674
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameFairbeam Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Geoffrey Robert Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Burges Grove
Barnes
London
SW13 8BG
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameJack Edmund Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Bounehall Avenue
Bushey
Herts
WD2 3AZ
Director NameMr Brian Roger Chipping
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address40 Binscombe Lane
Godalming
Surrey
GU7 3PP
Director NameDavid Thompson Graham
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address36 Dover Walk
Gossops Green
Crawley
West Sussex
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameAnthony Edward Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 Broomsquires Road
Bagshot
Surrey
GU19 5NW
Secretary NameMr Christopher John Hobbs
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameRoger Luscombe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameJuliet Bellis
NationalityBritish
StatusResigned
Appointed26 July 2007(25 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 July 2008(26 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(26 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Grafton Street
London
W1S 4EN

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page)
15 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
28 October 2010Appointment of Mr Chris Hobbs as a director (2 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
28 October 2010Appointment of Mr Chris Hobbs as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2010Termination of appointment of Christopher Mcvitty as a director (1 page)
5 March 2010Termination of appointment of Christopher Mcvitty as a director (1 page)
2 October 2009Return made up to 18/08/09; full list of members (4 pages)
2 October 2009Return made up to 18/08/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 May 2009Director's change of particulars / stuart wallis / 06/05/2009 (1 page)
19 May 2009Director's Change of Particulars / stuart wallis / 06/05/2009 / (1 page)
14 May 2009Appointment terminated director stuart wallis (1 page)
14 May 2009Appointment Terminated Director stuart wallis (1 page)
12 May 2009Director's change of particulars / stuart wallis / 11/05/2009 (1 page)
12 May 2009Director's Change of Particulars / stuart wallis / 11/05/2009 / HouseName/Number was: , now: 2ND; Street was: lgc, now: floor 9-10 grafton street; Area was: queens road, now: ; Post Town was: teddington, now: london; Region was: middlesex, now: london; Post Code was: TW11 0LY, now: W1S 4EN (1 page)
30 December 2008Director appointed stuart michael wallis (2 pages)
30 December 2008Director appointed stuart michael wallis (2 pages)
23 December 2008Director appointed geoffrey robert egan (2 pages)
23 December 2008Director appointed christopher william mcvitty (2 pages)
23 December 2008Director appointed christopher william mcvitty (2 pages)
23 December 2008Director appointed geoffrey robert egan (2 pages)
12 December 2008Appointment Terminated Director dominic joseph lavelle (1 page)
12 December 2008Appointment terminated director dominic joseph lavelle (1 page)
12 December 2008Appointment terminated secretary robin johnson (1 page)
12 December 2008Appointment Terminated Secretary robin johnson (1 page)
25 November 2008Registered office changed on 25/11/2008 from third floor, sunley house bedford park croydon CR0 2AP (1 page)
25 November 2008Registered office changed on 25/11/2008 from third floor, sunley house bedford park croydon CR0 2AP (1 page)
7 October 2008Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page)
7 October 2008Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
27 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
30 July 2008Appointment Terminated Secretary juliet bellis (1 page)
30 July 2008Appointment Terminated Director nigel davis (1 page)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
9 January 2008Return made up to 18/08/07; full list of members (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (4 pages)
26 November 2007New director appointed (5 pages)
23 November 2007Particulars of mortgage/charge (15 pages)
2 November 2007Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HU (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
8 August 2007Full accounts made up to 31 October 2006 (10 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (9 pages)
5 October 2005Return made up to 18/08/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 October 2003 (11 pages)
29 March 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 October 2002 (12 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
22 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (14 pages)
10 January 2001Auditor's resignation (1 page)
6 October 2000New director appointed (3 pages)
24 August 2000Return made up to 18/08/00; full list of members (7 pages)
13 July 2000Full accounts made up to 31 October 1999 (12 pages)
19 August 1999Return made up to 18/08/99; full list of members (10 pages)
19 July 1999Full accounts made up to 31 October 1998 (12 pages)
26 August 1998Return made up to 18/08/98; full list of members (10 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
27 August 1997Return made up to 18/08/97; full list of members (10 pages)
21 August 1997Full accounts made up to 31 October 1996 (11 pages)
11 September 1996Return made up to 18/08/96; full list of members (10 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1995Return made up to 18/08/95; no change of members (12 pages)
21 July 1995Director resigned (2 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
28 February 1992Full accounts made up to 31 October 1990 (13 pages)
14 November 1989Particulars of mortgage/charge (4 pages)
14 July 1987Full accounts made up to 30 April 1986 (9 pages)
14 July 1987Return made up to 17/06/87; full list of members (6 pages)
19 April 1982Company name changed\certificate issued on 19/04/82 (2 pages)
3 March 1982Incorporation (13 pages)