Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary Name | Mr David Stanley Parkes |
---|---|
Status | Closed |
Appointed | 30 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Bijon Neil Raychawdhuri |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Thomas Joseph Black |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nursted Barns Buriton Petersfield Hampshire GU31 5RW |
Director Name | Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Viceroy Court 10a Market Mews London W1J 2BZ |
Secretary Name | Amanda Jane Gradden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Viceroy Court 10a Market Mews London W1J 2BZ |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Ian McLaren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Kevin Michael Wilson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Christopher Coker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,956,000 |
Current Liabilities | £39,413,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (4 pages) |
6 July 2016 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (4 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (4 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (4 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Declaration of solvency (3 pages) |
23 September 2014 | Registered office address changed from Priestley Road, Surrey Research Park, Guildford Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 23 September 2014 (2 pages) |
22 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Section 519 auditors resignation (2 pages) |
20 August 2014 | Auditor's resignation (4 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Appointment of Mr Bijon Neil Raychawdhuri as a director (2 pages) |
15 November 2012 | Termination of appointment of Christopher Coker as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Statement of company's objects (2 pages) |
16 March 2011 | Resolutions
|
6 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Appointment of Christopher Coker as a director (2 pages) |
28 June 2010 | Termination of appointment of Kevin Wilson as a director (1 page) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Ian Mclaren as a director (1 page) |
8 April 2010 | Appointment of Mr Kevin Wilson as a director (2 pages) |
7 November 2009 | Secretary's details changed for Mr David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr David Stanley Parkes on 6 November 2009 (1 page) |
21 October 2009 | Director's details changed for Martin Conrad Sutherland on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Mclaren on 21 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 March 2009 | Auditor's resignation (1 page) |
25 February 2009 | Auditor's resignation (1 page) |
3 February 2009 | Secretary appointed david stanley parkes (1 page) |
2 February 2009 | Appointment terminated secretary john woollhead (1 page) |
28 January 2009 | Appointment terminated director thomas black (1 page) |
28 January 2009 | Appointment terminated director amanda gradden (1 page) |
27 January 2009 | Director appointed martin conrad sutherland (1 page) |
26 January 2009 | Director appointed ian mclaren (1 page) |
9 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
7 May 2004 | Resolutions
|
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Secretary resigned (1 page) |