Company NameHamble Aeroservices Limited
Company StatusDissolved
Company Number03426634
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed18 October 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameRichard Aylmer Bonnie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleAdministration Direc
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Hill Court
Buckland Newton
Dorchester
Dorset
DT2 7BT
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameDavid James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address74 Rareridge Lane
Bishops Waltham
Southampton
Hampshire
SO32 1DX
Secretary NameRichard Aylmer Bonnie
NationalityBritish
StatusResigned
Appointed20 November 1998(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 18 October 1999)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Hill Court
Buckland Newton
Dorchester
Dorset
DT2 7BT
Director NameMichael Gardner Steel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 1999)
RoleManaging Director
Correspondence AddressSikari House
Appleton Road, Longworth
Abingdon
Oxfordshire
OX13 5EF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Return made up to 29/08/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Registered office changed on 18/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
18 September 2002Return made up to 29/08/02; full list of members (6 pages)
1 July 2002Director resigned (1 page)
2 October 2001Return made up to 29/08/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 September 2000Return made up to 29/08/00; no change of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 29/08/99; no change of members (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: kings avenue hamble-le-rice hampshire SO31 4NF (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (4 pages)
26 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
2 September 1998Return made up to 29/08/98; full list of members (6 pages)
3 August 1998Director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: kings avenue hamble-le-rice hampshire SO13 4NF (1 page)
5 September 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
5 September 1997New director appointed (2 pages)
29 August 1997Incorporation (16 pages)