Company NameNorth West Aerodynamic Models Limited
Company StatusDissolved
Company Number02802455
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(15 years after company formation)
Appointment Duration6 years, 10 months (closed 17 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(15 years after company formation)
Appointment Duration6 years, 10 months (closed 17 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Farm
Waldingfield Road, Acton
Sudbury
Suffolk
CO10 0AG
Secretary NameJohn Bedford
NationalityBritish
StatusClosed
Appointed31 March 2008(15 years after company formation)
Appointment Duration6 years, 10 months (closed 17 February 2015)
RoleAccountant
Correspondence Address22 Cedar Walk
Acton
Sudbury
Suffolk
CO10 0UN
Director NameMr Gregory Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Secretary NameMrs Caroline Bacon
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Secretary NameMrs Elaine Ross
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address206 Longhurst Lane
Mellor
Cheshire
SK6 5PN
Director NameMr David Chappell Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Longhurst Lane
Mellor
Cheshire
SK6 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenwaerodynamics.co.uk

Location

Registered AddressLaurence Walter House
Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mel Aviation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
18 June 2013Accounts made up to 31 October 2012 (5 pages)
18 June 2013Accounts made up to 31 October 2012 (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual 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 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual 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 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual 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 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page)
1 July 2008Return made up to 23/03/08; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from laurence walter house 32 addison road sudbury suffolk CO10 2YW (1 page)
1 July 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
1 July 2008Return made up to 23/03/08; full list of members (3 pages)
1 July 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Appointment terminated secretary elaine ross (1 page)
2 April 2008Appointment terminated director david ross (1 page)
2 April 2008Director appointed gary walter harvey (2 pages)
2 April 2008Secretary appointed john bedford (2 pages)
2 April 2008Director appointed nicholas francis smith (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 1 woodside street new mills high peak derbyshire SK22 3HF (1 page)
2 April 2008Appointment terminated secretary elaine ross (1 page)
2 April 2008Appointment terminated director david ross (1 page)
2 April 2008Director appointed nicholas francis smith (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 1 woodside street new mills high peak derbyshire SK22 3HF (1 page)
2 April 2008Secretary appointed john bedford (2 pages)
2 April 2008Director appointed gary walter harvey (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 1 woodside street new mills high peak derbyshire SK22 3HF (1 page)
30 November 2007Registered office changed on 30/11/07 from: 1 woodside street new mills high peak derbyshire SK22 3HF (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 23/03/07; full list of members (6 pages)
16 April 2007Return made up to 23/03/07; full list of members (6 pages)
21 February 2007Registered office changed on 21/02/07 from: 206 longhurst lane mellor stockport cheshire SK6 5PN (1 page)
21 February 2007Registered office changed on 21/02/07 from: 206 longhurst lane mellor stockport cheshire SK6 5PN (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 23/03/06; full list of members (6 pages)
6 April 2006Return made up to 23/03/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 23/03/05; full list of members (6 pages)
31 May 2005Return made up to 23/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
2 October 2000 (6 pages)
2 October 2000 (6 pages)
7 July 2000Secretary's particulars changed (1 page)
7 July 2000Return made up to 23/03/00; full list of members (8 pages)
7 July 2000Return made up to 23/03/00; full list of members (8 pages)
7 July 2000Secretary's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 July 1999Return made up to 23/03/99; full list of members (7 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 23/03/99; full list of members (7 pages)
8 July 1999Secretary's particulars changed (1 page)
8 July 1999Secretary's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
4 January 1999 (4 pages)
4 January 1999 (4 pages)
17 June 1998Return made up to 23/03/98; full list of members (7 pages)
17 June 1998Secretary's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 23/03/98; full list of members (7 pages)
17 June 1998Secretary's particulars changed (1 page)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
6 October 1997 (5 pages)
6 October 1997 (5 pages)
6 October 1997Registered office changed on 06/10/97 from: 206 longhurst lane mellor stockport cheshire SK6 5PJ (1 page)
6 October 1997Registered office changed on 06/10/97 from: 206 longhurst lane mellor stockport cheshire SK6 5PJ (1 page)
26 March 1997Return made up to 23/03/97; full list of members (6 pages)
26 March 1997Return made up to 23/03/97; full list of members (6 pages)
18 September 1996 (4 pages)
18 September 1996Registered office changed on 18/09/96 from: 90 lower road marple bridge stockport cheshire SK6 5DU (1 page)
18 September 1996Registered 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 1996Return made up to 23/03/96; full list of members (6 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
6 July 1995 (5 pages)
6 July 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)