Company NameAircraft Support & Services Limited
DirectorFahed Ahmed Fadel
Company StatusDissolved
Company Number01902902
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Fahed Ahmed Fadel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLebanese
StatusCurrent
Appointed15 March 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleAviation
Correspondence Address29/30 Raynham Road
Bishops Stortford
Hertfordshire
CM23 5PE
Secretary NameValerie Elizabeth Mugele
NationalityBritish
StatusCurrent
Appointed30 September 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressMarston Farm
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TR
Secretary NameNaila Fahed Fadel
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressBrook Willow
Tye Green Village
Harlow
Essex
CM18 6QZ

Location

Registered AddressC/O Dinesh Desai Anc Co
Stanley House Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,055
Cash£6,429
Current Liabilities£152,790

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
29 March 2001Registered office changed on 29/03/01 from: 29/30 raynham road bishop's stortford hertfordshire CM23 5PE (1 page)
21 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2001Statement of affairs (5 pages)
21 March 2001Appointment of a voluntary liquidator (1 page)
17 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1997Return made up to 15/03/97; no change of members (4 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
4 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 May 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 15/03/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)