Company NameAerospares Limited
Company StatusDissolved
Company Number03266125
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameFlightspares Electronics Limited

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
Appointed22 August 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(10 years, 9 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
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameBarry Cornett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Director NameMr William John McKnight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Ashley Road
Epsom
Surrey
KT18 5BN
Secretary NameBarry Cornett
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Director NameAlan Adrian Harding
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address19 Beech Close
Alderholt
Dorset
SP6 3DG
Secretary NameAlan Adrian Harding
NationalityBritish
StatusResigned
Appointed27 August 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address18 Beech Close
Alderholt
Dorset
Director NameSteven Paul Dingle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Foxmeadows
Benfleet
Essex
SS7 3AR
Secretary NameSteven Paul Dingle
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Foxmeadows
Benfleet
Essex
SS7 3AR
Director NameMr Paul Andrew Green
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Villas
Dassels
Braughing
Hertfordshire
SG11 2RW
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2007)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

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)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
4 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2005Return made up to 21/10/05; full list of members (5 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
1 March 2005Return made up to 21/10/04; full list of members (5 pages)
5 November 2003Return made up to 21/10/03; full list of members (5 pages)
25 September 2003New director appointed (2 pages)
8 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 November 2002Return made up to 21/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 July 2002Director resigned (1 page)
7 November 2001Return made up to 21/10/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 May 2000Return made up to 21/10/99; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
23 January 2000Director resigned (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000Registered office changed on 23/01/00 from: aviation way southend on sea essex SS2 6UN (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (4 pages)
23 January 2000Registered office changed on 23/01/00 from: suite 15 405 kings road london SW3 4RP (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
16 October 1998Return made up to 21/10/98; no change of members (6 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
8 July 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
20 January 1998Return made up to 21/10/97; full list of members (4 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Incorporation (13 pages)