Company NameMagec Aviation Limited
Company StatusDissolved
Company Number01665279
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameLynton Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameRobin Booth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence AddressTykes
2 Mancroft Road
Caddington
Bedfordshire
LU1 4EL
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusClosed
Appointed06 December 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameChristopher John Tennant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address73 Elizabeth Street
London
SW1W 9PJ
Secretary NameSarah Jennie Keane
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address169 Haverstock Hill
London
NW3 4QT
Secretary NameJonathan Paul Kelly
NationalityBritish
StatusResigned
Appointed30 June 1994(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFour Winds Nunnery Lane
Worcester
Worcestershire
WR5 1RQ
Secretary NameGeoffrey Robert John Holder
NationalityBritish
StatusResigned
Appointed31 December 1994(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address6 Broadhurst Grove
Lychpit
Basingstoke
Hampshire
RG24 8SB
Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address10 Wilton Row
London
Sw1
Secretary NameMr Alan Keith Atkinson
NationalityBritish
StatusResigned
Appointed24 May 1999(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address6 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr John Ernest Ridley Barker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Glebe Meadow
Overton
Basingstoke
Hants
RG25 3ER
Director NameKeith Anthony Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2002)
RoleDivisional Financial Controlle
Correspondence Address8 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr Thomas Peter Whitehead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage
Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL

Location

Registered Address7th Floor
20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£148,827
Current Liabilities£532,707

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
6 April 2004Ad 29/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
1 February 2004Full accounts made up to 31 December 2002 (11 pages)
15 December 2003Return made up to 01/12/03; full list of members (5 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 January 2003Location of register of members (1 page)
9 January 2003Return made up to 13/12/02; full list of members (5 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: hangar 63 percival way london luton airport luton bedfordshire LU2 9NT (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2002Auditor's resignation (1 page)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 September 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: denham airfield hanger rd uxbridge middx UB6 5DF (1 page)
20 December 2000Return made up to 15/12/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Full accounts made up to 30 September 1999 (19 pages)
10 January 2000Location of register of members (1 page)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (17 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
1 June 1999Company name changed lynton aviation LIMITED\certificate issued on 01/06/99 (2 pages)
19 January 1999Return made up to 15/12/98; full list of members (7 pages)
21 June 1998Full accounts made up to 30 September 1997 (17 pages)
13 May 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
7 January 1998Particulars of mortgage/charge (15 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 September 1996 (17 pages)
8 January 1997Return made up to 15/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Auditor's resignation (1 page)
28 May 1996Director's particulars changed (1 page)
26 April 1996Full accounts made up to 30 September 1995 (19 pages)
26 April 1996Full accounts made up to 30 September 1994 (19 pages)
15 March 1996Return made up to 15/12/95; full list of members (7 pages)
15 March 1996Director's particulars changed (1 page)
26 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Return made up to 31/12/94; full list of members (14 pages)