Hornchurch
Essex
RM11 3XL
Director Name | Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 December 2008) |
Role | Secretary |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 29 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 December 2008) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Broadlands Way New Malden Surrey KT3 6PW |
Director Name | Alan David Robbins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 98 Warwick Road London W14 8PT |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Allan Gordon George Blake |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2002) |
Role | Director Of Flight Operations |
Correspondence Address | Pennock Barn Swallowfield Copse Southwater West Sussex RH13 7AZ |
Director Name | Neil Burrows |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2002) |
Role | Managing Director |
Correspondence Address | Rue Du College Saint Michel 29 Brussels 1150 Belgium |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
23 October 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Liquidators statement of receipts and payments to 23 September 2008 (6 pages) |
26 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
13 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Declaration of solvency (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page) |
13 March 2008 | Resolutions
|
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Memorandum and Articles of Association (9 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Director's particulars changed (1 page) |
12 January 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 November 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
17 December 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
23 April 2001 | Director's particulars changed (1 page) |
8 March 2001 | Full accounts made up to 31 May 1999 (13 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (5 pages) |
10 April 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
4 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 May 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
19 April 1999 | Return made up to 04/04/99; full list of members (11 pages) |
25 January 1999 | Resolutions
|
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 04/04/98; full list of members (12 pages) |
24 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Company name changed aerocolt LIMITED\certificate issued on 18/07/97 (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (4 pages) |
8 June 1997 | Resolutions
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 120 east road london N1 6AA (1 page) |
4 April 1997 | Incorporation (15 pages) |