Company NameDJB (Aerospace) Supplies Limited
Company StatusDissolved
Company Number01569877
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnn Rachel Appleyard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressBeech House
1 Radegunds Whittlesford
Cambridge
Cambridgeshire
CB2 4UD
Director NameMichael Joseph Appleyard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressBeech House
1 Radegunds
Whittlesford
Cambridgeshire
CB2 4UD
Secretary NameMichael Joseph Appleyard
NationalityBritish
StatusClosed
Appointed31 January 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressBeech House
1 Radegunds
Whittlesford
Cambridgeshire
CB2 4UD
Director NameMr Derick John Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Director NameMrs Margaret Ann Brown
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Secretary NameMr Derick John Brown
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Secretary NameMichael Joseph Appleyard
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 February 1992)
RoleCompany Director
Correspondence Address20 North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ
Secretary NameAnn Rachel Appleyard
NationalityBritish
StatusResigned
Appointed24 February 1992(10 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address20 North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth£803,726
Cash£830,323
Current Liabilities£759,300

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
15 April 2002Registered office changed on 15/04/02 from: bearwalden business park wendens ambo saffron walden essex CB11 4JX (1 page)
8 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 December 2001Return made up to 10/12/01; full list of members (6 pages)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 January 2001Return made up to 10/12/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: stansted airport west side stansted essex (1 page)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
21 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 December 1997Return made up to 10/12/97; no change of members (4 pages)
27 December 1996Return made up to 10/12/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
7 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
30 November 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)