Company NameAerospace Realisations Limited
Company StatusDissolved
Company Number02598363
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameHawtal Whiting Aerospace Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher John Russell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address12 Willows Hill
Bradden
Towcester
Northamptonshire
NN12 8EJ
Secretary NameMr Christopher John Russell
NationalityBritish
StatusClosed
Appointed09 July 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressNew Hall High Street
Bradwell On Sea
Southminster
Essex
CM0 7QL
Director NameMr Robert Jarvis Hawker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr William Brian Edward Kent
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address54 Roman Way
Haverhill
Suffolk
CB9 0NS
Director NameJohn James Whitecross
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2000)
RoleEngineer
Correspondence AddressJormar 17 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PL
Secretary NameMr Kenneth Frederick John Smith
NationalityBritish
StatusResigned
Appointed19 August 1991(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Secretary NameMrs Michele Elaine Garwood
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address9 Medina Road
Grays
Essex
RM17 6AQ
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£279,132
Current Liabilities£334,623

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2001Company name changed hawtal whiting aerospace LTD\certificate issued on 31/01/01 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
10 May 2000Return made up to 05/04/00; full list of members (7 pages)
28 April 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
29 April 1999Return made up to 05/04/99; no change of members (4 pages)
19 February 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1998Return made up to 05/04/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 05/04/96; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Return made up to 05/04/95; full list of members (6 pages)