Company NameFarnborough Aerospace Corporation Limited
Company StatusDissolved
Company Number02725130
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fred Samuel Stringer
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(1 week after company formation)
Appointment Duration4 years, 4 months (closed 19 November 1996)
RoleCompany Director
Correspondence AddressBeverley Fair 21 Revelstoke Avenue
Farnborough
Hampshire
GU14 8NG
Director NameGroup Captain Peter Wooldridge Townsend
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 November 1996)
RoleCompany Director
Correspondence AddressLa Mare Aux Oiseaux
Route Des Grands Coins 78610
St Leger En Yvelines
France
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Search Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameVera Alexander Miles
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Belsize Park Gardens
London
NW3 4NE
Secretary NameMs Gloder Inole Srott
NationalityBritish
StatusResigned
Appointed26 February 1993(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence Address26 Arcadia Square
Old Castle Street
London
E1 9JJ
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed18 May 1993(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook rd ilford essex IG1 4TG (1 page)