Company NameAerospace Answers Limited
Company StatusDissolved
Company Number03950311
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)
Previous NameI M S (Resources) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Neil Oliver Flaxman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 28 December 2004)
RoleConsultant Insurance
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMrs Melody Dean Flaxman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 December 2004)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Hill
Maldon
Essex
CM9 4PZ
Secretary NameMrs Melody Dean Flaxman
NationalityBritish
StatusClosed
Appointed02 July 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 December 2004)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Hill
Maldon
Essex
CM9 4PZ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address10 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£7
Cash£35,576
Current Liabilities£35,569

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
22 March 2004Return made up to 17/03/04; no change of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 April 2003Return made up to 17/03/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 March 2002Return made up to 17/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Secretary resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
25 June 2001Return made up to 17/03/01; full list of members (5 pages)
21 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 22 melton street london NW1 2BW (1 page)
10 April 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
23 June 2000Company name changed I m s (resources) LIMITED\certificate issued on 26/06/00 (2 pages)
17 March 2000Incorporation (26 pages)