Company NameMOY Aero Services Limited
Company StatusDissolved
Company Number03840885
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMargaret Ann McIntosh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSecretary
Correspondence AddressLittle Worsall
High Street Husthwaite
York
North Yorkshire
YO61 4PX
Director NameSimon Alexander McIntosh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleAeronautical Engineer
Correspondence AddressLittle Worsall
Husthwaite High Street
York
North Yorkshire
YO61 4PX
Secretary NameMargaret Ann McIntosh
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSecretary
Correspondence AddressLittle Worsall
High Street Husthwaite
York
North Yorkshire
YO61 4PX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Peter Meadowcroft & Co
Accountants 82a Long Street
Easingwold York
North Yorkshire
YO61 3HT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Financials

Year2014
Net Worth£1,400
Cash£2,083
Current Liabilities£558

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
13 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: holly brook farm penny carr lane, easingwold york north yorkshire YO61 3EU (1 page)
12 March 2001Full accounts made up to 30 September 2000 (7 pages)
9 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (16 pages)