Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Director Name | Mr Edgar Colin Heathcote |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenend Barn Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Secretary Name | Mary Frances Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 51 Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £255 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
21 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
19 February 2002 | Auditor's resignation (1 page) |
10 January 2002 | Auditor's resignation (2 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Company name changed cooper aviation LIMITED\certificate issued on 25/05/01 (2 pages) |
15 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (8 pages) |
29 May 1998 | Memorandum and Articles of Association (24 pages) |
5 May 1998 | Company name changed avspares LIMITED\certificate issued on 05/05/98 (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Incorporation (21 pages) |