Leavesden
Watford
Hertfordshire
WD2 7AR
Director Name | Mr Malcolm Guy Montgomerie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 17 February 2015) |
Role | Aircraft Maintenance (Proprietor) |
Country of Residence | England |
Correspondence Address | 123a Courtlands Drive Watford Herts WD1 3HZ |
Secretary Name | Christopher Hamish Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chapel Close Leavesden Watford Hertfordshire WD2 7AR |
Director Name | Katherine Joan Filby |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 January 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Brunswick Grove New Southgate London N11 1HN |
Director Name | Christopher James Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 1992) |
Role | Solicitor |
Correspondence Address | Long Reddings Burtons Lane Chalfont St Giles Buckinghamshire HP11 4BL |
Director Name | Capt Hugo Charles Ulrich Vonwiller |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 January 2011) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 30 Silverend Road Haynes Bedfordshire MK45 3PP |
Director Name | Gary William John Hall |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Plumbing & Heating Proprietor |
Correspondence Address | 1 Graveley Avenue Borehamwood Hertfordshire WD6 2NH |
Director Name | George Cooper |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 27 Cornfield Road Bushey Watford Herts WD2 3TB |
Director Name | Simon James Johnston |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2004) |
Role | Reliability Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chiswell Green Lane St Albans Hertfordshire AL2 3AN |
Secretary Name | Baker Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 1992) |
Correspondence Address | 84-86 Baker Street London W1M 1DL |
Registered Address | The Main Hangar Elstree Aerodrome Elstree Borehamwood Herts WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
10 at £1 | Hugo Von Willer 4.26% Ordinary |
---|---|
45 at £1 | Christopher Campbell 19.15% Ordinary |
45 at £1 | George Cooper 19.15% Ordinary |
45 at £1 | Katherine Filby 19.15% Ordinary |
45 at £1 | Malcolm Montgomerie 19.15% Ordinary |
45 at £1 | Simon Johnston 19.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £232,090 |
Gross Profit | £32,556 |
Net Worth | -£37,438 |
Cash | £110 |
Current Liabilities | £164,627 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (2 pages) |
16 October 2014 | Application to strike the company off the register (2 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from The Gate House Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW England on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from The Gate House Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW England on 11 February 2013 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Termination of appointment of Hugo Vonwiller as a director (1 page) |
27 January 2011 | Termination of appointment of Katherine Filby as a director (1 page) |
27 January 2011 | Termination of appointment of Hugo Vonwiller as a director (1 page) |
27 January 2011 | Termination of appointment of Katherine Filby as a director (1 page) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages) |
4 February 2010 | Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages) |
4 February 2010 | Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Christopher Hamish Campbell on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Captain Hugo Charles Ulrich Vonwiller on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Katherine Joan Filby on 2 October 2009 (2 pages) |
4 February 2010 | Registered office address changed from Cabair Hanger, Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 4 February 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (4 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Return made up to 22/11/06; no change of members (6 pages) |
1 December 2006 | Return made up to 22/11/06; no change of members (6 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 16 willoughby way, piddington, northampton, northamptonshire NN7 2EH (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 16 willoughby way, piddington, northampton, northamptonshire NN7 2EH (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 30/09/05; full list of members (4 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 30/09/05; full list of members (4 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Return made up to 30/09/04; full list of members (4 pages) |
15 November 2004 | Return made up to 30/09/04; full list of members (4 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 30/09/03; full list of members (4 pages) |
11 December 2003 | Return made up to 30/09/03; full list of members (4 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 December 2002 | Return made up to 30/09/02; full list of members (10 pages) |
19 December 2002 | Return made up to 30/09/02; full list of members (10 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
15 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
1 March 2000 | Return made up to 30/09/99; full list of members (8 pages) |
1 March 2000 | Return made up to 30/09/99; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 January 1999 | Return made up to 30/09/98; full list of members (8 pages) |
7 January 1999 | Return made up to 30/09/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
7 March 1997 | (8 pages) |
7 March 1997 | (8 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
4 June 1996 | Ad 29/01/96--------- £ si [email protected]=45 £ ic 235/280 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 235/5045 25/01/96 (1 page) |
4 June 1996 | Ad 29/01/96--------- £ si [email protected]=45 £ ic 235/280 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 235/5045 25/01/96 (1 page) |
1 February 1996 | (7 pages) |
1 February 1996 | (7 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 183-191 ballards lane, finchley central, london, N3 1LP (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 183-191 ballards lane, finchley central, london, N3 1LP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 December 1994 | Ad 22/11/94--------- £ si [email protected]=45 £ ic 190/235 (2 pages) |
9 December 1994 | Ad 22/11/94--------- £ si [email protected]=45 £ ic 190/235 (2 pages) |
11 February 1992 | Ad 14/01/92--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
11 February 1992 | Ad 14/01/92--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
25 June 1985 | New secretary appointed (1 page) |
25 June 1985 | New secretary appointed (1 page) |