Company NameCressing Aviation Limited
Company StatusDissolved
Company Number07237944
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameUK Aviation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Rudderham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heaton Way
Tiptree
Essex
CO5 0DZ
Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca The Street
Cressing Road
Braintree
Essex
CM77 8DH
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Forge Langham
Colchester
Essex
CO4 5PX

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Robin Rudderham
50.00%
Ordinary
1 at £1Russell Spencer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Company name changed uk aviation LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
9 April 2013Change of name notice (2 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 December 2010Appointment of Russell Spencer as a director (2 pages)
29 December 2010Appointment of Robin Rudderham as a director (2 pages)
26 August 2010Termination of appointment of George Pearce as a director (2 pages)
26 August 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 2
(4 pages)
28 April 2010Incorporation (43 pages)