Company NameAviation Management Corporation Limited
Company StatusDissolved
Company Number03800737
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Barry Frank Goss
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 December 2004)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address3 Wendover Drive
Frimley
Camberley
Surrey
GU16 9QP
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Secretary NameMrs Patricia Joan Hannam
NationalityBritish
StatusClosed
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Moor Link
Winchmore Hill
London
N21 2NN
Director NameDr Kathryn Jane Skoyles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Director NameGeoffrey West
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Hewshott Grove
Liphook
Hampshire
GU30 7ST
Secretary NameDr Kathryn Jane Skoyles
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH

Location

Registered Address3rd Floor
9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
9 July 2004Application for striking-off (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 July 2003Return made up to 05/07/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Director resigned (1 page)
21 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
11 July 2001Return made up to 05/07/01; full list of members (8 pages)
13 June 2001Registered office changed on 13/06/01 from: fourth floor st clare house 28-35 minories, london EC3N 1DD (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
7 August 2000Return made up to 05/07/00; full list of members (7 pages)
27 October 1999New director appointed (3 pages)
27 October 1999New director appointed (2 pages)
5 July 1999Incorporation (48 pages)