Company NameTricolore Aeroclub Limited
Company StatusDissolved
Company Number02511935
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glyn Bartlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address51 The Ridge Way
Sanderstead
Surrey
CR2 0LJ
Director NameMelvyn Stanley James Sims
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleSolicitor
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMelvyn Stanley James Sims
NationalityBritish
StatusClosed
Appointed14 June 1992(2 years after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£5,005
Current Liabilities£20,250

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
26 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Return made up to 14/06/01; full list of members (7 pages)
24 January 2001Memorandum and Articles of Association (17 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 December 2000Registered office changed on 29/12/00 from: 6 dowgate hill london EC4R 2SS (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 14/06/99; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 August 1997Return made up to 14/06/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
31 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)