Company NameIbis Aerosystems Limited
Company StatusDissolved
Company Number02531768
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMurdo MacDonald Macleod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressThe Forge
Charlton Musgrove
Wincanton
Somerset
BA9 8HW
Secretary NamePatrick Joseph McKay
NationalityBritish
StatusClosed
Appointed31 March 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RolePilot
Correspondence AddressPO Box 17
Luqa
Malta
Director NameMr Thomas Leslie Evans
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address3 Colworth Road
Sharnbrook
Bedford
Bedfordshire
MK44 1ET
Director NameMr Robert Anthony Hudson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressPooh Corner
East Lound
Haxsey
Doncaster
DN9 2LU
Director NamePatrick J McKay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressPax Place Wetherup Street
Wetheringsett
Stowmarket
Suffolk
IP14 5QF
Secretary NameIan Michael David Jardine
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address163 Abbeville Road
London
SW4 9JJ
Secretary NameMr Thomas Leslie Evans
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address3 Colworth Road
Sharnbrook
Bedford
Bedfordshire
MK44 1ET

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Application for striking-off (1 page)
4 December 1997Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Return made up to 16/08/96; no change of members (4 pages)
17 February 1996Return made up to 16/08/95; full list of members (6 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 June 1995Director resigned (2 pages)