Company NameBentley Aviation Limited
Company StatusDissolved
Company Number03102459
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 7 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 Martin Edward Mears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2015)
RoleChartered Account
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMarshall David Cligman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleIT Recruitment
Correspondence AddressAppletrees Plough Road
Great Bentley
Colchester
Essex
CO7 8LD
Director NameMr Michael George Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleFarmer
Correspondence AddressJubilee Cottage St Marys Road
Great Bentley
Colchester
Essex
CO7 8QU
Secretary NameMarshall David Cligman
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleIT Recruitment
Correspondence AddressAppletrees Plough Road
Great Bentley
Colchester
Essex
CO7 8LD
Secretary NameAndrew Hugh Young
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressBretts Hall
Tendring
Clacton On Sea
Essex
CO16 0BJ
Director NameMary Anne Fox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSt. Marys Hall
Saint Marys Road, Great Bentley
Colchester
Essex
CO7 8QU
Director NameMichael Tyler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2003)
RoleAccountant
Correspondence Address61 Straight Road
Lexden
Colchester
Essex
CO3 9BY
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed10 July 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchbrook House Fingringhoe Road
Rowhedge
Colchester
Essex
CO5 7JH
Director NameEdward George Fox
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 February 2012)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSt. Marys Hall
Saint Marys Road, Great Bentley
Colchester
Essex
CO7 8QU
Secretary NameMary Anne Fox
NationalityBritish
StatusResigned
Appointed07 February 2003(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Marys Hall
Saint Marys Road, Great Bentley
Colchester
Essex
CO7 8QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1E.g. Fox
50.00%
Ordinary
50 at £1M.a. Fox
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of Edward Fox as a director (1 page)
27 February 2012Appointment of Mr Martin Edward Mears as a director (2 pages)
27 February 2012Appointment of Mr Martin Edward Mears as a director (2 pages)
27 February 2012Termination of appointment of Mary Fox as a secretary (1 page)
27 February 2012Termination of appointment of Mary Fox as a secretary (1 page)
27 February 2012Termination of appointment of Edward Fox as a director (1 page)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 October 2007Return made up to 15/09/07; no change of members (6 pages)
1 October 2007Return made up to 15/09/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 October 2006Return made up to 15/09/06; full list of members (6 pages)
9 October 2006Return made up to 15/09/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 October 2005Return made up to 15/09/05; full list of members (6 pages)
13 October 2005Return made up to 15/09/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 October 2004Return made up to 15/09/04; full list of members (6 pages)
8 October 2004Return made up to 15/09/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
4 October 2002Return made up to 15/09/02; full list of members (6 pages)
4 October 2002Return made up to 15/09/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 November 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: jubilee cottage st. Marys road great bentley colchester essex CO7 8QU (1 page)
1 September 2000Registered office changed on 01/09/00 from: jubilee cottage st. Marys road great bentley colchester essex CO7 8QU (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 October 1999Return made up to 15/09/99; full list of members (6 pages)
21 October 1999Return made up to 15/09/99; full list of members (6 pages)
24 November 1998New secretary appointed (1 page)
24 November 1998New secretary appointed (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Return made up to 15/09/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
20 November 1998Return made up to 15/09/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
12 November 1997Return made up to 15/09/97; no change of members (4 pages)
12 November 1997Return made up to 15/09/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 October 1996Return made up to 15/09/96; full list of members (6 pages)
26 October 1996Return made up to 15/09/96; full list of members (6 pages)
5 October 1995Ad 25/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)
5 October 1995Ad 25/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995New director appointed (2 pages)
15 September 1995Incorporation (18 pages)
15 September 1995Incorporation (18 pages)