Company NameAviation And Communication Systems Limited
DirectorsSimon Godfrey Peter Martyr and John Anthony Shelley
Company StatusDissolved
Company Number02370893
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)
Previous NameWilsco 293 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Godfrey Peter Martyr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressRose Cottage
East Chisenbury
Pewsey
Wiltshire
SN9 6AQ
Director NameJohn Anthony Shelley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(6 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressOkerswood House
Affpuddle
Dorchester
Dorset
DT2 8QZ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusCurrent
Appointed18 January 1999(9 years, 9 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameNicholas Danolds Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressRosebank House
Station Road
Verwood
Dorset
BH31 7PU
Director NameDavid Henry Scott Thorburn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address24 Glenfield Road
Bolham
London
SW12 0HG
Director NameMartin Brooke Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressFlat 10 33 Collingham Road
London
SW5 0NU
Secretary NameMr Simon Godfrey Peter Martyr
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressRose Cottage
East Chisenbury
Pewsey
Wiltshire
SN9 6AQ
Director NameMichael John Dukes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressFlat 3 11 Stokewood Road
Bournemouth
Dorset
BH3 7NA
Director NameHenry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressMartins High Street
Porton
Salisbury
Wiltshire
SP4 0LH
Secretary NameLewis Fodor
NationalityBritish
StatusResigned
Appointed04 August 1997(8 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address76 Crusader Road
Bearwood
Bournemouth
BH11 9TZ
Secretary NameHenry Lawrence Flint
NationalityBritish
StatusResigned
Appointed31 December 1997(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressMartins High Street
Porton
Salisbury
Wiltshire
SP4 0LH
Director NameAndrew James Babbage
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 1999)
RoleCompany Director
Correspondence Address2 Gleneagles
Fairway Drive
Christchurch
Dorset
BH23 1JZ

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£29,048
Net Worth-£656,322
Cash£5,369
Current Liabilities£1,318,908

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2007Dissolved (1 page)
18 April 2007Notice of move from Administration to Dissolution (11 pages)
2 November 2006Administrator's progress report (11 pages)
25 September 2006Notice of extension of period of Administration (1 page)
28 April 2006Administrator's progress report (11 pages)
25 November 2005Statement of administrator's proposal (25 pages)
4 November 2005Statement of affairs (7 pages)
12 October 2005Registered office changed on 12/10/05 from: milford house, 43-55 milford street, salisbury wiltshire SP1 2BP (1 page)
11 October 2005Appointment of an administrator (1 page)
21 September 2005Full accounts made up to 31 March 2004 (16 pages)
26 July 2005Secretary's particulars changed (1 page)
2 June 2005Registered office changed on 02/06/05 from: 326A high road wembley middlesex HA9 6AZ (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2004Return made up to 03/12/04; full list of members (7 pages)
7 December 2004Registered office changed on 07/12/04 from: milford house, 43-55 milford street, salisbury wiltshire SP1 2BP (1 page)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Company name changed wilsco 293 LIMITED\certificate issued on 07/04/03 (2 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (5 pages)
25 February 2002Location of register of members (1 page)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2001Return made up to 31/12/00; full list of members (5 pages)
15 June 2000Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Return made up to 31/12/99; full list of members (7 pages)
17 April 2000Registered office changed on 17/04/00 from: unit 4 netherhampton business centre, netherhampton road salisbury SP2 8PU (1 page)
14 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000Location of register of members (1 page)
29 November 1999Company name changed greys marketing LIMITED\certificate issued on 30/11/99 (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999New secretary appointed (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: milford house 43-5 milford street salisbury wiltshire SP1 2BP (1 page)
1 February 1999Return made up to 31/12/98; full list of members (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: greys house manor road salisbury wiltshire SP1 1LY (1 page)
23 February 1998New secretary appointed (3 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 February 1998Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
10 September 1997New director appointed (3 pages)
22 August 1997New secretary appointed (3 pages)
22 August 1997Secretary resigned (1 page)
7 May 1997£ nc 100/100000 25/04/97 (1 page)
14 March 1997Director resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: 16 catherine street salisbury wiltshire SP1 2DF (1 page)
8 August 1995Particulars of mortgage/charge (4 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (1 page)
23 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 January 1993Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)