Company NameEuropa Aircraft Company Limited
Company StatusDissolved
Company Number02617459
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameEuropa Aviation Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameChristopher William Richard Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(10 years, 9 months after company formation)
Appointment Duration1 year (closed 01 April 2003)
RoleCompany Director
Correspondence Address15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NameCarol Margaret Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(11 years after company formation)
Appointment Duration9 months, 3 weeks (closed 01 April 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE26 1SH
Director NameMr Keith Edward Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(11 years after company formation)
Appointment Duration9 months, 3 weeks (closed 01 April 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE17 1SH
Secretary NameCarol Margaret Wilson
NationalityBritish
StatusClosed
Appointed12 June 2002(11 years after company formation)
Appointment Duration9 months, 3 weeks (closed 01 April 2003)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE26 1SH
Director NameAnthony John Phipps Tiarks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressApartment Bcm 61 Seaside Plaza
Avenue Des Ligeurs
Monaco
98000
Secretary NameDavid Haig Woolley Rankin
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 1996)
RoleManager
Correspondence Address80 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PD
Director NameMr Ivan Shaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2000)
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressSunnyside House
Hutton Le Hole
York
North Yorkshire
YO6 6UD
Director NamePeter Franz Braunwalder
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1994(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1996)
RoleBanking
Correspondence Address15 Chester Square
London
SW1 9HS
Director NameJames Jonathan Agace
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1997)
RoleFinance Director
Correspondence Address1 Kraig Lane
Keldholme Kirkbymoorside
York
YO6 6NJ
Director NameAndrew John Draper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 October 1997)
RoleTechnical Director
Correspondence AddressThe Woodlands
Moor Lane, Sinnington
York
North Yorkshire
YO62 6SE
Secretary NameJames Jonathan Agace
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1997)
RoleFinance Director
Correspondence Address1 Kraig Lane
Keldholme Kirkbymoorside
York
YO6 6NJ
Director NameMr Adam Fletcher Downs Kingdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 September 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 West Bar Street
Banbury
Oxfordshire
OX16 9SD
Secretary NameRuth Eva Flavell Harrison
NationalityBritish
StatusResigned
Appointed30 October 1997(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1998)
RoleSecretary
Correspondence AddressMoorview Shepherd Hill
Swainby
Northallerton
North Yorkshire
DL6 3DN
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed17 August 1998(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Secretary NameMr Keith Edward Wilson
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE17 1SH
Director NameDeborah Jane Cuming
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 March 2002)
RoleFinance Director
Correspondence Address4 Franchise Terrace
Middleton Road
Pickering
North Yorkshire
YO18 8AN
Director NameAndrew John Draper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 March 2002)
RoleTechnical Director
Correspondence AddressThe Woodlands
Moor Lane, Sinnington
York
North Yorkshire
YO62 6SE
Director NameMr Keith Edward Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Wheatfield Drive
Ramsey
Huntingdon
Cambridgeshire
PE17 1SH
Director NameAnthony John Phipps Tiarks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressC/O 15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameChristopher William Richard Davies
NationalityBritish
StatusResigned
Appointed15 March 2002(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address15a Saint Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2a Dove Way
Kirby Mills Industrial Estate
Kirkbymoorside York
North Yorkshire
YO6 6NR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKirkbymoorside
WardKirkbymoorside

Financials

Year2014
Turnover£1,303,425
Gross Profit£389,470
Net Worth-£264,446
Cash£37,201
Current Liabilities£2,380,923

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
5 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
5 July 2000New director appointed (2 pages)
19 June 2000Return made up to 05/06/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 July 1999Return made up to 05/06/99; no change of members (4 pages)
27 April 1999Auditor's resignation (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
28 January 1999Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
19 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 June 1998Return made up to 05/06/98; no change of members (4 pages)
12 February 1998Memorandum and Articles of Association (17 pages)
29 January 1998Company name changed europa aviation LIMITED\certificate issued on 30/01/98 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
17 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
11 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
24 October 1996Auditor's resignation (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 June 1995Return made up to 05/06/95; full list of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)