Company NameStewart James Aerospace Limited
Company StatusDissolved
Company Number04503549
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7530Compulsory social security
SIC 84300Compulsory social security activities

Directors

Director NameMr Stewart James Austin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address29 Caroline Close
Alvaston
Derby
DE24 0QX
Secretary NameElizabeth Muir
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Ingledew Close
Oakwood
Derby
DE21 2WA
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,502
Cash£3,401
Current Liabilities£2,014

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Application for striking-off (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 August 2004Return made up to 05/08/04; full list of members (6 pages)
2 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
15 September 2003Registered office changed on 15/09/03 from: 29 caroline close alvaston derby DE24 0QX (1 page)
4 September 2003Return made up to 05/08/03; full list of members (6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
5 August 2002Incorporation (18 pages)