Company NameSydenham Aerospace Limited
Company StatusDissolved
Company Number02895435
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed06 June 2003(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMr Stuart John Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1994)
RoleCompany Director
Correspondence Address8 Chestnut Close
Broughton Astley
Leicester
Leicestershire
LE9 6UB
Director NameGerald Moore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1994)
RoleChartered Accountant
Correspondence Address104 Napier Court
Ranelagh Gardens
London
SW6 3XA
Director NameAnne Catherine Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1994)
RoleChartered Secretary
Correspondence Address88 Northcroft Road
London
W13 9SU
Secretary NameSally Elizabeth Anne Mitchell
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressFlat 4
56 Victoria Crescent
London
SE19 1AE
Director NameAlan Young
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 1999)
RoleSales Manager
Correspondence Address8 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Director NameJohn Sutherland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1997)
RoleAccountant
Correspondence Address62 Bideford Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director NameChristopher Bolland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1996)
RoleAccountant
Correspondence Address13 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UY
Director NamePeter Louis Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleChief Executive
Correspondence Address6 Russell Square
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6HR
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed23 December 1994(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameRobert David Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 1999)
RoleBusiness Manager
Correspondence AddressMicklefield The Lendings
Barnard Castle
County Durham
DL12 9AB
Director NameGary Joseph Breen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1997)
RoleFinance Manager
Correspondence Address15 Sturdee Gardens
Newcastle Upon Tyne
NE2 3QU
Director NameRichard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 July 1999)
RoleAccountant
Correspondence Address14 Chandler Close
Richmond
North Yorkshire
DL10 5QQ
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2001)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameDerek Walter Welch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2000)
RoleGeneral Manager And Chartered
Correspondence Address45 Hill Rise
Chalfont St Peter
Bucks
SL9 9BJ
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Return of final meeting in a members' voluntary winding up (8 pages)
13 June 2011Return of final meeting in a members' voluntary winding up (8 pages)
2 November 2010Resolution insolvency:special resolution :- "in specie" (1 page)
2 November 2010Declaration of solvency (3 pages)
2 November 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
2 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-22
(1 page)
2 November 2010Declaration of solvency (3 pages)
2 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Resolution insolvency:ordinary resolution :- "books,records.etc" (1 page)
2 November 2010Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records.etc" (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10,000,000
(5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10,000,000
(5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10,000,000
(5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages)
7 October 2009Director's details changed for O H Director Limited on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages)
7 October 2009Director's details changed for O H Director Limited on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for O H Secretariat Limited on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. David Allan Turner on 6 October 2009 (2 pages)
7 October 2009Director's details changed for O H Director Limited on 6 October 2009 (2 pages)
23 September 2009Resolutions
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 February 2009Accounts made up to 31 December 2008 (7 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 July 2008Director's change of particulars / david turner / 30/06/2008 (1 page)
1 July 2008Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Accounts made up to 31 December 2007 (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Director resigned (1 page)
25 January 2007Accounts made up to 31 December 2006 (7 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 May 2006Accounts made up to 31 December 2005 (6 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
7 February 2005Accounts made up to 31 December 2004 (7 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (2 pages)
13 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts made up to 31 December 2003 (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 March 2003Accounts made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
6 February 2002Accounts made up to 31 December 2001 (7 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
12 October 1999Return made up to 01/10/99; full list of members (8 pages)
12 October 1999Return made up to 01/10/99; full list of members (8 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
3 August 1999Company name changed prc-desoto europe, LTD.\certificate issued on 03/08/99 (2 pages)
3 August 1999Company name changed prc-desoto europe, LTD.\certificate issued on 03/08/99 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
15 July 1999Full accounts made up to 31 December 1998 (16 pages)
15 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
15 December 1998Company name changed courtaulds coatings and sealants LIMITED\certificate issued on 15/12/98 (2 pages)
15 December 1998Company name changed courtaulds coatings and sealants LIMITED\certificate issued on 15/12/98 (2 pages)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Return made up to 01/10/98; full list of members (7 pages)
6 October 1998Return made up to 01/10/98; full list of members (7 pages)
4 September 1998Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
23 October 1997Return made up to 01/10/97; no change of members (6 pages)
23 October 1997Return made up to 01/10/97; no change of members (6 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (19 pages)
1 November 1996Full accounts made up to 31 March 1996 (19 pages)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
11 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
24 October 1995Return made up to 01/10/95; full list of members (7 pages)
23 October 1995Full accounts made up to 31 March 1995 (17 pages)
23 October 1995Full accounts made up to 31 March 1995 (17 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)