Company NameAERO & Industrial Services Limited
Company StatusDissolved
Company Number02460505
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed04 May 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameRoyce Osborne Windley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressParkview 56 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameRoy Barber
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1993)
RoleChartered Accountant
Correspondence AddressSilver Birches
Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Secretary NameThomas Carruthers
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1993)
RoleCompany Director
Correspondence Address36 Chestnut Close
Duffield
Belper
Derbyshire
DE56 4HD
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NamePeter Bailey
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 1994)
RoleSecretary
Correspondence Address5 Conway Avenue
Leyland
Preston
Lancashire
PR5 2HU
Director NameBrian William Farncombe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address8 Rooksdown Road
Winchester
Hampshire
SO22 4LT
Director NameCarole Ann Garrett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Thornhill Street
Lowerhouse
Burnley
Lancashire
BB12 6LU
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years after company formation)
Appointment Duration1 year (resigned 02 February 1995)
RoleManaging Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameMr Ernest Richard Thorley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 December 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Eskdale Close
Reedley
Burnley
Lancashire
BB10 2SH
Director NameMr Paul Atherton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years after company formation)
Appointment Duration11 years, 4 months (resigned 13 June 2005)
RoleGeneral Mamager
Country of ResidenceUnited Kingdom
Correspondence Address31 Deerpark Road
Burnley
Lancashire
BB10 4SD
Secretary NamePeter David Willasey Robinson
NationalityBritish
StatusResigned
Appointed08 June 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address4 Railway Cottages
Selside
Settle
North Yorkshire
BD24 0HY
Secretary NameMr Michael John McCay
NationalityBritish
StatusResigned
Appointed04 October 1995(5 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Appleby Road
Gatley
Cheadle
Cheshire
SK8 4QD
Director NameMr Michael John McCay
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 04 May 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Appleby Road
Gatley
Cheadle
Cheshire
SK8 4QD
Director NameMr Michael David Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Coniston Way
Wetherby
West Yorkshire
LS22 6TT

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£1,193,000

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Return made up to 30/06/07; full list of members (2 pages)
30 October 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1 bentley wood way network 65 hapton burnley lancashire BB11 5TG (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New secretary appointed (2 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 February 2005Director resigned (1 page)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 July 2003 (14 pages)
31 July 2003Registered office changed on 31/07/03 from: P.O.box 46 wood top burnley lancashire BB11 4BX (1 page)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 July 2002 (19 pages)
20 March 2003Auditor's resignation (1 page)
29 March 2002Full accounts made up to 31 July 2001 (16 pages)
14 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Return made up to 30/06/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (17 pages)
30 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 30/06/98; full list of members (8 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 February 1998New director appointed (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
13 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1993Company name changed bimec aero repairs LIMITED\certificate issued on 01/05/93 (2 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 February 1991Company name changed a I t repairs LIMITED\certificate issued on 28/02/91 (2 pages)
10 April 1990Company name changed bayerstar LIMITED\certificate issued on 11/04/90 (2 pages)
17 January 1990Incorporation (15 pages)