Company NameFrank Guy Aircraft Interiors Limited
Company StatusDissolved
Company Number05574915
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Dissolution Date14 January 2012 (12 years, 2 months ago)
Previous NamesCRW Estates Limited and Frank Guy (Aircrafts) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Barratt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 14 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Gorwell
Watlington
Oxfordshire
OX49 5QE
Director NameMr Paul Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 14 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Rectory Cottage
9-11 Willow Lane Gedling
Nottingham
NG4 4BH
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 14 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Director NameMr Christopher Vincent Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwark Street
London
SE1 1RQ
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Park Hall Lane
Church Leigh
Staffordshire
ST10 4PT
Secretary NameLinda Iris Mills
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 2008)
RoleCompany Director
Correspondence Address16 Stoddard Drive
Heanor
Derbyshire
DE75 7ST
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2008)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,767
Cash£12,641
Current Liabilities£283,358

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
2 March 2011Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
11 October 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
(1 page)
24 March 2009Statement of affairs with form 4.19 (7 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Statement of affairs with form 4.19 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from suit 7 24 hop exchange london SE1 1TY (1 page)
6 March 2009Registered office changed on 06/03/2009 from suit 7 24 hop exchange london SE1 1TY (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
12 September 2008Appointment terminated secretary linda mills (1 page)
12 September 2008Appointment Terminated Secretary linda mills (1 page)
4 September 2008Return made up to 27/09/07; full list of members (10 pages)
4 September 2008Return made up to 27/09/07; full list of members (10 pages)
4 August 2008Secretary Appointed Linda Iris Mills Logged Form (2 pages)
4 August 2008Appointment terminate, secretary portland registrars LIMITED logged form (1 page)
4 August 2008Secretary appointed linda iris mills logged form (2 pages)
4 August 2008Appointment Terminate, Secretary Portland Registrars LIMITED Logged Form (1 page)
15 July 2008Appointment Terminated Secretary portland registrars LIMITED (1 page)
15 July 2008Appointment terminated secretary portland registrars LIMITED (1 page)
15 July 2008Secretary appointed linda iris mills (2 pages)
15 July 2008Secretary appointed linda iris mills (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page)
16 August 2007Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page)
16 August 2007Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page)
20 December 2006Return made up to 27/09/06; full list of members (6 pages)
20 December 2006Return made up to 27/09/06; full list of members (6 pages)
27 June 2006Company name changed frank guy (aircrafts) LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed frank guy (aircrafts) LIMITED\certificate issued on 27/06/06 (2 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006New director appointed (2 pages)
29 March 2006Company name changed crw estates LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed crw estates LIMITED\certificate issued on 29/03/06 (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)