Company NameWeston Aero 2003
Company StatusDissolved
Company Number03817397
CategoryPrivate Unlimited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesUpperflame Limited and Weston Aerospace

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2018)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Roger Alan Ross
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 August 2015(16 years after company formation)
Appointment Duration3 years, 2 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 108th Avenue Ne
Suite 1500
Bellevue
Wa
98004
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 06 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 2012(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Henry Leonard Tee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Manor High Street
Much Hadham
Hertfordshire
SG10 6BS
Director NameMr Alfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleFinance Director
Correspondence AddressRoyse House 4 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameRichard John Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleManaging Director
Correspondence Address10217 Se 21st Street
Bellevue
Washington 98004
United States
Director NameRichard John Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleManaging Director
Correspondence Address10217 Se 21st Street
Bellevue
Washington 98004
United States
Director NameMr Simon Kenneth Yeldham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Littlefield Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 4PB
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed31 December 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address1225 N. Murray Lane
Liberty Lake
Washington
99019
Director NameAlain Michel Durand
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2015)
RoleSegment President, Sensors & Systems
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 June 2012)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2012(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2012)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.westonaero.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 2005Delivered on: 1 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns by way of security the charged account and the deposit. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 4 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security to the bank for the payment and discharge of the secured liabilities the charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the charged account. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
7 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
7 April 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
9 March 2018Satisfaction of charge 2 in full (4 pages)
17 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
17 August 2017Notification of Esterline Technologies Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Esterline Technologies Acquisition Limited as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Esterline Technologies Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 October 2015Appointment of Roger Alan Ross as a director on 24 August 2015 (2 pages)
26 October 2015Appointment of Roger Alan Ross as a director on 24 August 2015 (2 pages)
23 October 2015Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page)
23 October 2015Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9,445,000
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9,445,000
(4 pages)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
16 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,445,000
(4 pages)
16 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,445,000
(4 pages)
15 August 2014Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages)
15 August 2014Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page)
15 August 2014Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page)
15 August 2014Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages)
15 August 2014Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages)
15 August 2014Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page)
21 May 2014Appointment of Alain Michel Durand as a director (2 pages)
21 May 2014Appointment of Alain Michel Durand as a director (2 pages)
20 May 2014Termination of appointment of Albert Yost as a director (1 page)
20 May 2014Termination of appointment of Albert Yost as a director (1 page)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9,445,000
(4 pages)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9,445,000
(4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 July 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
2 July 2012Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
2 July 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
2 July 2012Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a director (2 pages)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a director (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Richard Bradley Lawrence on 30 July 2011 (2 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Richard Bradley Lawrence on 30 July 2011 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 30 July 2010 (2 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 30 July 2010 (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
12 January 2009Appointment terminated director larry kring (1 page)
12 January 2009Appointment terminated director larry kring (1 page)
15 August 2008Return made up to 30/07/08; full list of members (7 pages)
15 August 2008Return made up to 30/07/08; full list of members (7 pages)
7 August 2007Return made up to 30/07/07; full list of members (7 pages)
7 August 2007Return made up to 30/07/07; full list of members (7 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
23 August 2006Return made up to 30/07/06; full list of members (8 pages)
23 August 2006Return made up to 30/07/06; full list of members (8 pages)
24 February 2006Full accounts made up to 31 December 2004 (13 pages)
24 February 2006Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 30/07/05; full list of members (8 pages)
30 August 2005Return made up to 30/07/05; full list of members (8 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Full accounts made up to 31 December 2003 (18 pages)
27 June 2005Full accounts made up to 31 December 2003 (18 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Company name changed weston aerospace\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed weston aerospace\certificate issued on 14/06/04 (2 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 30/07/03; full list of members (8 pages)
18 September 2003Return made up to 30/07/03; full list of members (8 pages)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page)
11 July 2003Auditor's resignation (1 page)
11 July 2003Registered office changed on 11/07/03 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Auditor's resignation (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (1 page)
11 July 2003Secretary resigned (1 page)
18 June 2003Conso 11/06/03 (1 page)
18 June 2003Conso 11/06/03 (1 page)
18 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2003Full accounts made up to 31 December 2002 (16 pages)
22 May 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2003£ ic 13808000/10395000 14/05/03 £ sr 3413000@1=3413000 (1 page)
22 May 2003Full accounts made up to 31 December 2002 (16 pages)
22 May 2003£ ic 13808000/10395000 14/05/03 £ sr 3413000@1=3413000 (1 page)
22 May 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
9 October 2001Ad 25/06/01--------- £ si 55375000@1 (4 pages)
9 October 2001Statement of affairs (7 pages)
9 October 2001Ad 25/06/01--------- £ si 55375000@1 (4 pages)
9 October 2001Statement of affairs (7 pages)
13 September 2001Return made up to 30/07/01; full list of members (6 pages)
13 September 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Auditor's resignation (1 page)
2 August 2001Auditor's resignation (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 July 2001Nc inc already adjusted 25/06/01 (1 page)
2 July 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 July 2001Nc inc already adjusted 25/06/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
25 June 2001Members' assent for rereg from LTD to UNLTD (2 pages)
25 June 2001Re-registration of Memorandum and Articles (17 pages)
25 June 2001Declaration of assent for reregistration to UNLTD (3 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Declaration of assent for reregistration to UNLTD (3 pages)
25 June 2001Application for reregistration from LTD to UNLTD (2 pages)
25 June 2001Application for reregistration from LTD to UNLTD (2 pages)
25 June 2001Re-registration of Memorandum and Articles (17 pages)
25 June 2001Members' assent for rereg from LTD to UNLTD (2 pages)
25 June 2001Certificate of re-registration from Limited to Unlimited (1 page)
25 June 2001Certificate of re-registration from Limited to Unlimited (1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 February 2001Director resigned (2 pages)
21 February 2001Director resigned (2 pages)
2 August 2000Return made up to 30/07/00; full list of members (7 pages)
2 August 2000Return made up to 30/07/00; full list of members (7 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
12 October 1999Ad 04/10/99--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages)
12 October 1999Ad 04/10/99--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
17 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 September 1999Nc inc already adjusted 15/09/99 (1 page)
17 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 September 1999Nc inc already adjusted 15/09/99 (1 page)
17 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 September 1999Registered office changed on 17/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 September 1999Company name changed upperflame LIMITED\certificate issued on 16/09/99 (2 pages)
16 September 1999Company name changed upperflame LIMITED\certificate issued on 16/09/99 (2 pages)
30 July 1999Incorporation (24 pages)
30 July 1999Incorporation (24 pages)