Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2006(18 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 April 2014) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Alison Margaret Murray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Company Administrator |
Correspondence Address | Manderley 14 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Andrew Clifford Murray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Aviation Consultant |
Correspondence Address | Manderley 14 Castle Hill Prestbury Cheshire SK10 4AS |
Secretary Name | Alison Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Manderley 14 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Andrew David Fairlie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Breezehill Hawley Drive Hale Barns Cheshire WA15 0DP |
Director Name | Mr Christopher John Dyde |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Technical |
Correspondence Address | 21 Glebe Lane Staverton Daventry Northamptonshire NN11 6JF |
Director Name | Mr Timothy James Fuller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 22 West End Welford Northampton Northamptonshire NN6 6HJ |
Director Name | David Sinnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Data Director |
Correspondence Address | 30 Rathbone Close Hillmorton Rugby Warwickshire CV21 4EP |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Iain Boyd Melville |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | 34 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed avsoft LIMITED\certificate issued on 31/07/13
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Appointment Terminated Director carolyn pickering (1 page) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 April 2009 | Accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Appointment Terminated Director keith jones (1 page) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 April 2008 | Accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
12 February 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounts made up to 31 December 2005 (11 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Location of register of members (1 page) |
7 February 2005 | Location of register of members (1 page) |
15 September 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
15 September 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: fifth floor myson house railway terrace rugby warwickshire CV21 3HL (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: fifth floor myson house railway terrace rugby warwickshire CV21 3HL (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: little lawford hall little lawford rugby warks CV23 0JJ (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: little lawford hall little lawford rugby warks CV23 0JJ (1 page) |
20 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1996 | New director appointed (2 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Company name changed aviation research & support (inf ormation) LIMITED\certificate issued on 09/01/96 (2 pages) |
9 January 1996 | Company name changed aviation research & support (inf ormation) LIMITED\certificate issued on 09/01/96 (2 pages) |
21 March 1995 | Particulars of mortgage/charge (6 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 June 1989 | Company name changed aviation research & support limi ted\certificate issued on 26/06/89 (2 pages) |
23 June 1989 | Company name changed aviation research & support limi ted\certificate issued on 26/06/89 (2 pages) |
26 April 1988 | Memorandum and Articles of Association (11 pages) |
26 April 1988 | Memorandum and Articles of Association (11 pages) |
28 March 1988 | Company name changed epicfierce LIMITED\certificate issued on 29/03/88 (2 pages) |
28 March 1988 | Company name changed epicfierce LIMITED\certificate issued on 29/03/88 (2 pages) |