Company NameDowty Aerospace Limited
Company StatusDissolved
Company Number02454677
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed25 January 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJames Robinson Lightfoot
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressHigh Roding
Beechwood Close
Battledown
Gloucestershire
GL52 6QQ
Wales
Director NameMr Alan Charles Porter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressBarn House Station Road
Bishops Cleeve
Cheltenham
Gloucestershire
Secretary NameMr Robert Walter Mitchell
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1993)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 January 2002)
RoleSecretary
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
31 December 2003Return made up to 21/12/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
6 February 2002New secretary appointed (3 pages)
6 February 2002Return made up to 21/12/01; full list of members (6 pages)
6 February 2002Secretary resigned (1 page)
30 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
12 December 2000Amended accounts made up to 31 December 1999 (9 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 January 1999Return made up to 21/12/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
29 January 1997Return made up to 21/12/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)