AEROCO COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

AEROCO COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803916

Incorporation date

07/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon18/04/2019
Final Gazette dissolved following liquidation
dot icon18/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2018
Liquidators' statement of receipts and payments to 2018-06-19
dot icon28/08/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-06-19
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-06-19
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-06-19
dot icon13/03/2014
Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon10/07/2013
Administrator's progress report to 2013-06-20
dot icon03/07/2013
Statement of affairs with form 2.14B
dot icon03/07/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/04/2013
Result of meeting of creditors
dot icon25/03/2013
Statement of administrator's proposal
dot icon05/02/2013
Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 2013-02-06
dot icon04/02/2013
Appointment of an administrator
dot icon24/12/2012
Compulsory strike-off action has been suspended
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2012
First Gazette notice for compulsory strike-off
dot icon03/05/2012
Termination of appointment of William Sheil as a director
dot icon03/05/2012
Appointment of Mr Jonathon Richard Bird as a director
dot icon02/05/2012
Appointment of Mr Anthony Paul Lewin as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 2012-01-05
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/08/2010
Certificate of change of name
dot icon15/08/2010
Change of name notice
dot icon12/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Change of name notice
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2009
Return made up to 08/07/09; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Registered office changed on 17/06/2009 from 32 derby street ormskirk lancashire L39 2BY
dot icon29/04/2009
Appointment terminated secretary alan love
dot icon08/04/2009
Registered office changed on 09/04/2009 from 45 hoghton street southport merseyside PR9 0PG
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/10/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon16/07/2008
Return made up to 08/07/08; no change of members
dot icon01/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon29/02/2008
Certificate of change of name
dot icon25/11/2007
Certificate of change of name
dot icon18/11/2007
Secretary resigned
dot icon18/11/2007
New secretary appointed
dot icon03/08/2007
Return made up to 08/07/07; no change of members
dot icon31/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon03/08/2006
Return made up to 08/07/06; full list of members
dot icon05/12/2005
Return made up to 08/07/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon30/08/2004
Return made up to 08/07/04; full list of members
dot icon20/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon10/07/2003
Certificate of change of name
dot icon08/07/2003
Return made up to 08/07/03; full list of members
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon12/09/2002
Accounts for a dormant company made up to 2002-07-31
dot icon01/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon30/01/2002
Secretary resigned;director resigned
dot icon26/11/2001
Return made up to 08/07/01; full list of members
dot icon04/11/2001
Accounts for a dormant company made up to 2000-07-31
dot icon04/11/2001
Director resigned
dot icon26/10/2000
Return made up to 08/07/00; full list of members
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
07/07/1999 - 07/07/1999
5391
JPCORD LIMITED
Nominee Director
07/07/1999 - 07/07/1999
5355
Sheil, William John
Director
25/03/2003 - 02/05/2012
11
Town, Christopher John
Secretary
25/03/2003 - 07/11/2007
1
Love, Alan James
Secretary
07/11/2007 - 26/04/2009
2

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 AEROCO COMPONENTS LIMITED

AEROCO COMPONENTS LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 2 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 AEROCO COMPONENTS LIMITED?

toggle

AEROCO COMPONENTS LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 18/04/2019.

Where is AEROCO COMPONENTS LIMITED located?

toggle

AEROCO COMPONENTS LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does AEROCO COMPONENTS LIMITED do?

toggle

AEROCO COMPONENTS LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for AEROCO COMPONENTS LIMITED?

toggle

The latest filing was on 18/04/2019: Final Gazette dissolved following liquidation.