AERO PRODUCTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AERO PRODUCTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03540434

Incorporation date

02/04/1998

Size

Full

Contacts

Registered address

Registered address

Gordano Gate, Wyndham Way, Portishead, Bristol BS20 7GGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon14/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon20/07/2011
Application to strike the company off the register
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon21/06/2011
Previous accounting period extended from 2010-12-31 to 2011-04-01
dot icon21/06/2011
Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX on 2011-06-22
dot icon12/04/2011
Resolutions
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/03/2011
Appointment of Hans Dielissen as a secretary
dot icon02/02/2011
Termination of appointment of Theodore Eischeid as a secretary
dot icon23/01/2011
Appointment of Thomas Seifert as a director
dot icon03/01/2011
Termination of appointment of Timothy Horne as a director
dot icon22/12/2010
Termination of appointment of Julian Williams as a director
dot icon17/11/2010
Appointment of John Edward Capps as a director
dot icon17/11/2010
Appointment of Richard Todd Sansone as a director
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of Kevin Charlton as a director
dot icon20/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon20/06/2010
Director's details changed for Julian Richard Edwin Williams on 2009-11-01
dot icon20/06/2010
Director's details changed for Kevin Charlton on 2009-11-01
dot icon17/06/2010
Director's details changed for Timothy Horne on 2009-11-01
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon26/04/2009
Return made up to 03/04/09; full list of members
dot icon26/04/2009
Appointment Terminated Director george fellows
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon20/04/2008
Return made up to 03/04/08; full list of members
dot icon20/04/2008
Director's Change of Particulars / julian williams / 31/05/2007 / HouseName/Number was: , now: 18; Street was: flat 2 13 elgin crescent, now: old deer park gardens; Region was: , now: richmond; Post Code was: W11 2JA, now: TW9 2TL; Country was: , now: uk
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 03/04/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon21/05/2007
Resolutions
dot icon13/05/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon18/04/2006
Director resigned
dot icon01/03/2006
Registered office changed on 02/03/06 from: the chapel archel road west kensington london W14 9QH
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon11/04/2005
Return made up to 03/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Full accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon13/05/2004
Return made up to 03/04/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon05/04/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon17/12/2003
Secretary resigned;director resigned
dot icon17/12/2003
New secretary appointed;new director appointed
dot icon26/11/2003
Auditor's resignation
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 03/04/03; full list of members
dot icon11/05/2003
Director's particulars changed
dot icon11/05/2003
Registered office changed on 12/05/03
dot icon11/05/2003
New director appointed
dot icon16/04/2003
New secretary appointed
dot icon27/03/2003
Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon24/01/2003
Full accounts made up to 2001-12-31
dot icon07/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/09/2002
New director appointed
dot icon20/05/2002
Return made up to 03/04/02; full list of members
dot icon20/05/2002
Registered office changed on 21/05/02
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
New director appointed
dot icon06/01/2002
Certificate of change of name
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed
dot icon02/01/2002
Resolutions
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2001
Resolutions
dot icon13/05/2001
Return made up to 03/04/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Particulars of mortgage/charge
dot icon09/07/2000
Registered office changed on 10/07/00 from: shakespeare house 168 lavender hill london SW11 5TF
dot icon05/06/2000
Full accounts made up to 1999-04-30
dot icon05/06/2000
Return made up to 03/04/00; full list of members
dot icon05/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon16/05/1999
Certificate of change of name
dot icon10/05/1999
Return made up to 03/04/99; full list of members
dot icon13/05/1998
New director appointed
dot icon09/05/1998
Registered office changed on 10/05/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon09/05/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon02/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Susan
Director
07/07/2002 - 09/08/2005
1
Bhardwaj Corporate Services Limited
Nominee Director
02/04/1998 - 02/04/1998
6099
Williams, Julian Richard Edwin
Director
10/08/2005 - 13/12/2010
13
Capps, John Edward
Director
26/10/2010 - Present
66
Sansone, Richard Todd
Director
26/10/2010 - Present
22

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 AERO PRODUCTS INTERNATIONAL LIMITED

AERO PRODUCTS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/04/1998 with the registered office located at Gordano Gate, Wyndham Way, Portishead, Bristol BS20 7GG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERO PRODUCTS INTERNATIONAL LIMITED?

toggle

AERO PRODUCTS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/04/1998 and dissolved on 14/11/2011.

Where is AERO PRODUCTS INTERNATIONAL LIMITED located?

toggle

AERO PRODUCTS INTERNATIONAL LIMITED is registered at Gordano Gate, Wyndham Way, Portishead, Bristol BS20 7GG.

What does AERO PRODUCTS INTERNATIONAL LIMITED do?

toggle

AERO PRODUCTS INTERNATIONAL LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for AERO PRODUCTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via voluntary strike-off.