Putney Heath Lane
London
SW15 3SH
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(10 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Douglas Clark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 17 Don Place Dyce Aberdeen Aberdeenshire AB2 0BH Scotland |
Director Name | William Charles Henry Phillips |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Ivybank Bishopmill Elgin IV30 2DE Scotland |
Director Name | John Leslie Athol Munro |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Collynie House Tarves Ellon Aberdeenshire AB41 7JF Scotland |
Director Name | Jeremy Neil Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | Tillyfour House Tough Alford Aberdeenshire AB33 8DX Scotland |
Director Name | Alexander Stewart Bremner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Ogilvie Court Broughty Ferry Dundee DD5 1LR Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Registered Address | C/O Deloitte & Touche Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,523,000 |
Gross Profit | £1,358,000 |
Current Liabilities | £2,469,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
16 February 2010 | Administrator's abstract of receipts and payments to 13 December 2009 (2 pages) |
16 February 2010 | Administrator's abstract of receipts and payments to 13 December 2009 (2 pages) |
23 December 2009 | Notice of discharge of Administration Order (3 pages) |
23 December 2009 | Notice of discharge of Administration Order (3 pages) |
7 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
7 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
1 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
1 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
30 March 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (4 pages) |
30 March 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (4 pages) |
18 September 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
18 September 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
29 March 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
29 March 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
26 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 10-12 east parade leeds LS1 2AJ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 10-12 east parade leeds LS1 2AJ (1 page) |
8 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2003 | Company name changed caledonian airborne engineering LIMITED\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed caledonian airborne engineering LIMITED\certificate issued on 17/09/03 (2 pages) |
28 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
16 April 2002 | Statement of administrator's proposal (20 pages) |
16 April 2002 | Statement of administrator's proposal (20 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 5TH floor 17 hanover square london W1S 1HU (1 page) |
8 March 2002 | Administration Order (4 pages) |
8 March 2002 | Administration Order (4 pages) |
5 February 2002 | Notice of Administration Order (1 page) |
5 February 2002 | Notice of Administration Order (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 August 2001 | Return made up to 17/07/01; full list of members
|
31 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (5 pages) |
11 July 2000 | New director appointed (5 pages) |
11 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (4 pages) |
7 September 1999 | New director appointed (4 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 August 1998 | Ad 11/07/97--------- £ si 27287@1 £ si [email protected] (2 pages) |
21 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 17/07/98; full list of members
|
21 August 1998 | Ad 11/07/97--------- £ si 27287@1 £ si [email protected] (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Particulars of mortgage/charge (4 pages) |
15 May 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (5 pages) |
15 April 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
5 March 1998 | Memorandum and Articles of Association (15 pages) |
5 March 1998 | Memorandum and Articles of Association (15 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | New director appointed (3 pages) |
18 March 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
15 February 1997 | Particulars of mortgage/charge (4 pages) |
15 February 1997 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Return made up to 17/07/96; full list of members
|
7 August 1996 | Return made up to 17/07/96; full list of members (7 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Nc inc already adjusted 08/05/96 (1 page) |
4 June 1996 | £ nc 100000/133026 08/05/96 (1 page) |
4 June 1996 | Nc inc already adjusted 08/05/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 100000/133026 08/05/96 (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 August 1995 | Return made up to 17/07/95; no change of members
|
8 August 1995 | Return made up to 17/07/95; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
31 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
31 August 1994 | Return made up to 17/07/94; full list of members (6 pages) |
31 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
27 August 1993 | Return made up to 17/07/93; no change of members
|
21 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
21 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
28 July 1992 | Return made up to 17/07/92; no change of members (4 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
7 April 1992 | Return made up to 02/08/91; full list of members (7 pages) |
25 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
28 August 1990 | Director resigned;new director appointed (2 pages) |
28 August 1990 | Director resigned;new director appointed (2 pages) |
2 August 1990 | Incorporation (11 pages) |
2 August 1990 | Incorporation (11 pages) |