Newton Green
Sudbury
Suffolk
CO10 0QF
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(15 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Farm Waldingfield Road, Acton Sudbury Suffolk CO10 0AG |
Secretary Name | John Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(15 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 February 2015) |
Role | Accountant |
Correspondence Address | 22 Cedar Walk Acton Sudbury Suffolk CO10 0UN |
Director Name | Mr Gregory Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Mrs Caroline Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Mrs Elaine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Longhurst Lane Mellor Cheshire SK6 5PN |
Director Name | Mr David Chappell Ross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Longhurst Lane Mellor Cheshire SK6 5PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nwaerodynamics.co.uk |
---|
Registered Address | Laurence Walter House 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 |
100 at £1 | Mel Aviation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 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
|
18 June 2013 | Accounts made up to 31 October 2012 (5 pages) |
18 June 2013 | Accounts made up to 31 October 2012 (5 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) |
6 August 2012 | (7 pages) |
6 August 2012 | (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 | (7 pages) |
1 August 2011 | (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 | (7 pages) |
2 August 2010 | (7 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page) |
1 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page) |
1 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
1 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
1 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Appointment terminated secretary elaine ross (1 page) |
2 April 2008 | Appointment terminated director david ross (1 page) |
2 April 2008 | Director appointed gary walter harvey (2 pages) |
2 April 2008 | Secretary appointed john bedford (2 pages) |
2 April 2008 | Director appointed nicholas francis smith (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 woodside street new mills high peak derbyshire SK22 3HF (1 page) |
2 April 2008 | Appointment terminated secretary elaine ross (1 page) |
2 April 2008 | Appointment terminated director david ross (1 page) |
2 April 2008 | Director appointed nicholas francis smith (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 woodside street new mills high peak derbyshire SK22 3HF (1 page) |
2 April 2008 | Secretary appointed john bedford (2 pages) |
2 April 2008 | Director appointed gary walter harvey (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 woodside street new mills high peak derbyshire SK22 3HF (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 woodside street new mills high peak derbyshire SK22 3HF (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 206 longhurst lane mellor stockport cheshire SK6 5PN (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 206 longhurst lane mellor stockport cheshire SK6 5PN (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Return made up to 23/03/05; full list of members (6 pages) |
31 May 2005 | Return made up to 23/03/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2001 | Return made up to 23/03/01; full list of members
|
17 April 2001 | Return made up to 23/03/01; full list of members
|
2 October 2000 | (6 pages) |
2 October 2000 | (6 pages) |
7 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Return made up to 23/03/00; full list of members (8 pages) |
7 July 2000 | Return made up to 23/03/00; full list of members (8 pages) |
7 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 July 1999 | Return made up to 23/03/99; full list of members (7 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 23/03/99; full list of members (7 pages) |
8 July 1999 | Secretary's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
4 January 1999 | (4 pages) |
4 January 1999 | (4 pages) |
17 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
17 June 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
17 June 1998 | Secretary's particulars changed (1 page) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | (5 pages) |
6 October 1997 | (5 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 206 longhurst lane mellor stockport cheshire SK6 5PJ (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 206 longhurst lane mellor stockport cheshire SK6 5PJ (1 page) |
26 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
18 September 1996 | (4 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 90 lower road marple bridge stockport cheshire SK6 5DU (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 90 lower road marple bridge stockport cheshire SK6 5DU (1 page) |
18 September 1996 | (4 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
6 July 1995 | (5 pages) |
6 July 1995 | (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |