Company NameRothwell Aviation Limited
Company StatusDissolved
Company Number04738117
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NamesSpectrum Sales Finance Limited and Rothwell Airports Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Mark Andrew Simmons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Secretary NameMr Mark Andrew Simmons
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Director NameGroup Captain Gerald Owen Bunn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(7 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameMr William Terence Charnock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(7 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(7 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameMr Peter Charles Nutt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameMr John Nicholas Sharman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Peters Square
London
W6 9NW
Director NameRitchie Leonard Charles Skelding
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleBanker
Correspondence Address194 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address24 Lombard Street
London
EC3V 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gerald Owen Bunn
25.00%
Ordinary
1 at £1Gordon Howat Williams
25.00%
Ordinary
1 at £1Spectrum Capital London LTD
25.00%
Ordinary
1 at £1William Terrence Charnock
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(6 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
4 April 2013Termination of appointment of Peter Charles Nutt as a director on 3 April 2013 (1 page)
4 April 2013Termination of appointment of Peter Charles Nutt as a director on 3 April 2013 (1 page)
4 April 2013Termination of appointment of Peter Charles Nutt as a director on 3 April 2013 (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 September 2012Termination of appointment of John Nicholas Sharman as a director on 24 September 2012 (1 page)
25 September 2012Termination of appointment of John Nicholas Sharman as a director on 24 September 2012 (1 page)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Company name changed rothwell airports LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
19 January 2012Company name changed rothwell airports LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
19 January 2012Change of name notice (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
2 February 2011Appointment of Gerald Owen Bunn as a director (3 pages)
2 February 2011Appointment of Gerald Owen Bunn as a director (3 pages)
2 February 2011Appointment of William Terence Charnock as a director (3 pages)
2 February 2011Appointment of William Terence Charnock as a director (3 pages)
2 February 2011Appointment of Gordon Howat Williams as a director (3 pages)
2 February 2011Appointment of Gordon Howat Williams as a director (3 pages)
1 February 2011Company name changed spectrum sales finance LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
1 February 2011Change of name notice (3 pages)
1 February 2011Change of name notice (3 pages)
1 February 2011Company name changed spectrum sales finance LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
23 December 2010Accounts made up to 31 March 2010 (5 pages)
23 December 2010Accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Peter Charles Nutt on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Peter Charles Nutt on 17 April 2010 (2 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 17/04/09; full list of members (4 pages)
8 May 2009Return made up to 17/04/09; full list of members (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 January 2008Accounts made up to 31 March 2007 (4 pages)
8 January 2008Accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 November 2006Accounts made up to 31 March 2006 (4 pages)
1 November 2006Accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 17/04/06; full list of members (2 pages)
22 May 2006Return made up to 17/04/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
2 June 2005Return made up to 17/04/05; full list of members (3 pages)
2 June 2005Return made up to 17/04/05; full list of members (3 pages)
5 February 2005Accounts made up to 31 March 2004 (4 pages)
5 February 2005Accounts made up to 31 March 2004 (4 pages)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 June 2004Return made up to 17/04/04; full list of members (8 pages)
17 June 2004Return made up to 17/04/04; full list of members (8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
17 April 2003Incorporation (17 pages)
17 April 2003Incorporation (17 pages)