Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 February 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Dan Taylor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 September 2000) |
Role | Foundryman |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge Fritchley Derbyshire DE56 2FL |
Director Name | William Phillip Tillyard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 December 2006) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Watsons Lane Harby Leicestershire LE14 4DD |
Secretary Name | Yvonne Tillyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | Dairy House Watsons Lane Harby Leicesteshire LE14 4DD |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Rotten Row Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 July 2021) |
Role | Accountant |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | melaviation.co.uk |
---|
Registered Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
700 at £1 | Mel Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£634,525 |
Cash | £19,456 |
Current Liabilities | £383,280 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 August 1982 | Delivered on: 24 August 1982 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of all licences. Specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2021 | Application to strike the company off the register (3 pages) |
3 August 2021 | Termination of appointment of John Bedford as a secretary on 30 July 2021 (1 page) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
15 June 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 March 2018 | Secretary's details changed for John Bedford on 27 February 2018 (1 page) |
12 March 2018 | Secretary's details changed for John Bedford on 27 February 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
9 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Memorandum and Articles of Association (4 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Memorandum and Articles of Association (4 pages) |
11 July 2016 | Registration of charge 014200060002, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 014200060002, created on 4 July 2016 (23 pages) |
8 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
16 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
19 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
19 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 April 2008 | Appointment terminated secretary gary harvey (1 page) |
16 April 2008 | Appointment terminated secretary gary harvey (1 page) |
16 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
14 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 81 burton road derby DE1 1TJ (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 81 burton road derby DE1 1TJ (1 page) |
27 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (7 pages) |
6 December 2000 | £ ic 1200/700 12/09/00 £ sr 500@1=500 (1 page) |
6 December 2000 | £ ic 1200/700 12/09/00 £ sr 500@1=500 (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
22 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
11 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 09/04/95; no change of members
|
12 April 1995 | Return made up to 09/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 July 1984 | Resolutions
|
7 July 1984 | Resolutions
|
24 August 1982 | Particulars of mortgage/charge (3 pages) |
24 August 1982 | Particulars of mortgage/charge (3 pages) |
21 December 1979 | Company name changed\certificate issued on 21/12/79 (2 pages) |
21 December 1979 | Company name changed\certificate issued on 21/12/79 (2 pages) |
15 May 1979 | Incorporation (14 pages) |
15 May 1979 | Incorporation (14 pages) |