A D AVIATION LIMITED

Register to unlock more data on OkredoRegister

A D AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03531987

Incorporation date

19/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon03/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon05/07/2016
Application to strike the company off the register
dot icon14/06/2016
Micro company accounts made up to 2016-04-15
dot icon12/06/2016
Previous accounting period shortened from 2016-12-31 to 2016-04-15
dot icon12/06/2016
Micro company accounts made up to 2015-12-31
dot icon30/05/2016
Appointment of Mr Michael James Newton as a director on 2016-05-31
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon19/04/2016
Termination of appointment of Michael James Newton as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon19/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/03/2016
Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon11/03/2016
Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon11/03/2016
Appointment of Ms Pauline Anne Norstrom as a director on 2016-03-01
dot icon29/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon22/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/06/2014
Auditor's resignation
dot icon22/06/2014
Satisfaction of charge 3 in full
dot icon15/06/2014
Auditor's resignation
dot icon27/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/01/2014
Accounts made up to 2013-06-30
dot icon12/05/2013
Accounts made up to 2012-06-30
dot icon24/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/03/2013
Director's details changed for Michael James Newton on 2013-03-25
dot icon24/03/2013
Secretary's details changed for Helen Pamela Doroszkiewicz on 2013-03-25
dot icon25/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Accounts made up to 2011-06-30
dot icon23/10/2011
Resolutions
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/10/2010
Accounts made up to 2010-06-30
dot icon31/03/2010
Accounts made up to 2009-06-30
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Andrew Finn as a director
dot icon27/01/2010
Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2009
Accounts made up to 2008-06-30
dot icon22/03/2009
Return made up to 20/03/09; full list of members
dot icon07/01/2009
Director appointed andrew finn
dot icon04/01/2009
Appointment terminated director adam wiseberg
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2008
Accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 20/03/08; full list of members
dot icon09/05/2007
Accounts made up to 2006-06-30
dot icon20/03/2007
Return made up to 20/03/07; full list of members
dot icon05/11/2006
Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR
dot icon16/05/2006
Secretary's particulars changed
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon19/03/2006
Return made up to 20/03/06; full list of members
dot icon19/10/2005
Accounts made up to 2005-06-30
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon20/10/2004
Accounts made up to 2004-06-30
dot icon15/07/2004
Director resigned
dot icon11/07/2004
New director appointed
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon22/09/2003
Accounts made up to 2003-06-30
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon07/09/2002
Accounts made up to 2002-06-30
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/03/2001
Return made up to 20/03/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-06-30
dot icon22/03/2000
Return made up to 20/03/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-06-30
dot icon10/01/2000
Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Ad 22/01/99--------- £ si 265000@1
dot icon21/04/1999
Return made up to 20/03/99; full list of members
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Secretary resigned
dot icon03/06/1998
Certificate of change of name
dot icon16/04/1998
Ad 02/04/98--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
£ nc 1000/1500000 02/04/98
dot icon13/04/1998
New director appointed
dot icon13/04/1998
New secretary appointed
dot icon13/04/1998
New director appointed
dot icon13/04/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon13/04/1998
Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon19/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/04/2016
dot iconLast change occurred
14/04/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/04/2016
dot iconNext account date
14/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/03/1998 - 23/03/1998
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/03/1998 - 23/03/1998
16486
Newton, Michael James
Secretary
25/04/1999 - 22/02/2004
3
Norstrom, Pauline Anne
Director
29/02/2016 - 17/04/2016
23
Wiseberg, Adam Harris
Director
04/07/2004 - 18/12/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A D AVIATION LIMITED

A D AVIATION LIMITED is an(a) Dissolved company incorporated on 19/03/1998 with the registered office located at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D AVIATION LIMITED?

toggle

A D AVIATION LIMITED is currently Dissolved. It was registered on 19/03/1998 and dissolved on 03/10/2016.

Where is A D AVIATION LIMITED located?

toggle

A D AVIATION LIMITED is registered at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB.

What does A D AVIATION LIMITED do?

toggle

A D AVIATION LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for A D AVIATION LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via voluntary strike-off.