Company NameColdnuced Limited
Company StatusDissolved
Company Number03532514
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameCooper Aviation Limited

Business Activity

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

Directors

Director NameStephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameStephen John Read
NationalityBritish
StatusClosed
Appointed25 July 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2005)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameMr Edgar Colin Heathcote
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreenend Barn
Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameStephen John Read
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Secretary NameMary Frances Belcher
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address51 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElstree Aerodrome
Borehamwood
Hertfordshire
WD6 3AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£255

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
17 March 2004Return made up to 08/03/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 October 2002 (11 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
21 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
10 April 2003Return made up to 23/03/03; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
19 February 2002Auditor's resignation (1 page)
10 January 2002Auditor's resignation (2 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Company name changed cooper aviation LIMITED\certificate issued on 25/05/01 (2 pages)
15 May 2001Return made up to 23/03/01; full list of members (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 May 2000Return made up to 23/03/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 March 1999Return made up to 23/03/99; full list of members (8 pages)
29 May 1998Memorandum and Articles of Association (24 pages)
5 May 1998Company name changed avspares LIMITED\certificate issued on 05/05/98 (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Secretary resigned (1 page)
23 March 1998Incorporation (21 pages)