Hampton Hill
Middlesex
TW12 1DH
Director Name | Carol Margaret Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE26 1SH |
Director Name | Mr Keith Edward Wilson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE17 1SH |
Secretary Name | Carol Margaret Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE26 1SH |
Director Name | Anthony John Phipps Tiarks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Apartment Bcm 61 Seaside Plaza Avenue Des Ligeurs Monaco 98000 |
Secretary Name | David Haig Woolley Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 1996) |
Role | Manager |
Correspondence Address | 80 Beacon Way Rickmansworth Hertfordshire WD3 7PD |
Director Name | Mr Ivan Shaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2000) |
Role | Aviation Engineer |
Country of Residence | England |
Correspondence Address | Sunnyside House Hutton Le Hole York North Yorkshire YO6 6UD |
Director Name | Peter Franz Braunwalder |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 1994(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1996) |
Role | Banking |
Correspondence Address | 15 Chester Square London SW1 9HS |
Director Name | James Jonathan Agace |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 1 Kraig Lane Keldholme Kirkbymoorside York YO6 6NJ |
Director Name | Andrew John Draper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1997) |
Role | Technical Director |
Correspondence Address | The Woodlands Moor Lane, Sinnington York North Yorkshire YO62 6SE |
Secretary Name | James Jonathan Agace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 1 Kraig Lane Keldholme Kirkbymoorside York YO6 6NJ |
Director Name | Mr Adam Fletcher Downs Kingdon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Bar Street Banbury Oxfordshire OX16 9SD |
Secretary Name | Ruth Eva Flavell Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 1998) |
Role | Secretary |
Correspondence Address | Moorview Shepherd Hill Swainby Northallerton North Yorkshire DL6 3DN |
Secretary Name | Mr Roger Clive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Secretary Name | Mr Keith Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE17 1SH |
Director Name | Deborah Jane Cuming |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2002) |
Role | Finance Director |
Correspondence Address | 4 Franchise Terrace Middleton Road Pickering North Yorkshire YO18 8AN |
Director Name | Andrew John Draper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2002) |
Role | Technical Director |
Correspondence Address | The Woodlands Moor Lane, Sinnington York North Yorkshire YO62 6SE |
Director Name | Mr Keith Edward Wilson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE17 1SH |
Director Name | Anthony John Phipps Tiarks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | C/O 15a Saint Jamess Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Christopher William Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 15a Saint Jamess Road Hampton Hill Middlesex TW12 1DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2a Dove Way Kirby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO6 6NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Kirkbymoorside |
Ward | Kirkbymoorside |
Year | 2014 |
---|---|
Turnover | £1,303,425 |
Gross Profit | £389,470 |
Net Worth | -£264,446 |
Cash | £37,201 |
Current Liabilities | £2,380,923 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 July 2001 | Return made up to 05/06/01; full list of members
|
23 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
27 April 1999 | Auditor's resignation (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
19 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
12 February 1998 | Memorandum and Articles of Association (17 pages) |
29 January 1998 | Company name changed europa aviation LIMITED\certificate issued on 30/01/98 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Return made up to 05/06/97; full list of members
|
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |