AEROMEDIC INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

AEROMEDIC INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02239243

Incorporation date

03/04/1988

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1988)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon30/06/2013
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ on 2013-07-01
dot icon27/06/2013
Declaration of solvency
dot icon27/06/2013
Appointment of a voluntary liquidator
dot icon27/06/2013
Resolutions
dot icon03/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2012
Termination of appointment of John Geoffrey Smith as a director on 2012-08-15
dot icon19/08/2012
Termination of appointment of Allan Imrie as a director on 2012-08-15
dot icon19/08/2012
Termination of appointment of John Wesley Hardin as a director on 2012-08-15
dot icon19/08/2012
Termination of appointment of Kathryn Ethel Sena as a secretary on 2012-08-15
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon05/04/2010
Register(s) moved to registered inspection location
dot icon05/04/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for John Wesley Hardin on 2010-01-01
dot icon19/01/2010
Director's details changed for John Wesley Hardin on 2010-01-01
dot icon16/09/2009
Director and Secretary's Change of Particulars / david coley / 21/08/2009 / Nationality was: other, now: british; HouseName/Number was: 77, now: 65; Street was: st bernards road, now: lady byron lane; Area was: , now: knowle; Post Code was: B92 7DF, now: B93 9AX
dot icon27/07/2009
Appointment Terminated Director graham preston
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 04/04/09; full list of members
dot icon08/01/2009
Director appointed david bruce coley
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Duplicate mortgage certificatecharge no:2
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2008
Registered office changed on 14/05/2008 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon27/04/2008
Return made up to 04/04/08; full list of members
dot icon27/04/2008
Location of register of members
dot icon20/04/2008
Return made up to 04/04/07; full list of members; amend
dot icon20/04/2008
Return made up to 04/04/06; full list of members; amend
dot icon19/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon19/11/2007
Registered office changed on 20/11/07 from: concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon11/10/2007
New director appointed
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Director resigned
dot icon25/07/2007
Secretary's particulars changed
dot icon17/07/2007
Return made up to 04/04/07; no change of members
dot icon17/07/2007
Secretary's particulars changed;director resigned
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 04/04/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/11/2005
Registered office changed on 23/11/05 from: 7 st john's road harrow middlesex HA1 2EY
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon16/11/2005
Ad 31/03/98--------- £ si 10000@1
dot icon21/06/2005
Return made up to 04/04/05; full list of members
dot icon19/06/2005
Director's particulars changed
dot icon20/04/2005
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
Return made up to 04/04/04; full list of members
dot icon26/04/2004
Registered office changed on 27/04/04
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/04/2003
Return made up to 04/04/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 04/04/02; full list of members
dot icon15/06/2002
Secretary's particulars changed
dot icon15/06/2002
Registered office changed on 16/06/02
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 04/04/01; full list of members
dot icon05/06/2001
Secretary's particulars changed;secretary resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Return made up to 04/04/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Director's particulars changed
dot icon19/05/1999
Return made up to 04/04/99; full list of members
dot icon19/05/1999
Director's particulars changed
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Return made up to 04/04/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-03-31
dot icon19/02/1998
Registered office changed on 20/02/98 from: 15-19 cavendish place london W1M 0DD
dot icon10/09/1997
Full accounts made up to 1996-03-31
dot icon02/05/1997
New secretary appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Return made up to 04/04/97; no change of members
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon17/03/1997
Full accounts made up to 1995-03-31
dot icon13/03/1997
Director's particulars changed
dot icon13/01/1997
Full accounts made up to 1994-03-31
dot icon13/01/1997
Full accounts made up to 1993-03-31
dot icon13/01/1997
Full accounts made up to 1992-03-31
dot icon28/04/1996
Return made up to 04/04/96; no change of members
dot icon28/03/1995
Return made up to 04/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Strike-off action suspended
dot icon26/09/1994
First Gazette notice for compulsory strike-off
dot icon06/04/1993
Return made up to 04/04/93; no change of members
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon08/07/1992
Full accounts made up to 1990-03-31
dot icon08/07/1992
Full accounts made up to 1989-03-31
dot icon29/06/1992
Return made up to 04/04/90; no change of members
dot icon29/06/1992
Return made up to 04/04/92; full list of members
dot icon29/06/1992
Return made up to 04/04/91; no change of members
dot icon04/12/1991
New director appointed
dot icon16/12/1990
Return made up to 31/12/89; full list of members
dot icon16/12/1990
Return made up to 31/12/88; full list of members
dot icon21/10/1990
Registered office changed on 22/10/90 from: 124/130 seymour place london W1H 5DJ
dot icon20/09/1988
Resolutions
dot icon20/09/1988
£ nc 100/1000000
dot icon12/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Registered office changed on 13/09/88 from: 31 corsham street london N1 6DR
dot icon12/09/1988
Memorandum and Articles of Association
dot icon12/09/1988
Resolutions
dot icon27/04/1988
Certificate of change of name
dot icon03/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Graham Peter
Director
01/11/2007 - 28/07/2009
4
Smith, John Geoffrey
Director
11/11/2005 - 15/08/2012
5
Coley, David Bruce
Director
06/01/2009 - Present
39
Snowdon, Clive John
Director
11/11/2005 - 01/11/2007
75
Haddock, Paul Stuart
Secretary
18/04/1997 - 19/07/1999
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 AEROMEDIC INNOVATIONS LIMITED

AEROMEDIC INNOVATIONS LIMITED is an(a) Dissolved company incorporated on 03/04/1988 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 AEROMEDIC INNOVATIONS LIMITED?

toggle

AEROMEDIC INNOVATIONS LIMITED is currently Dissolved. It was registered on 03/04/1988 and dissolved on 23/12/2013.

Where is AEROMEDIC INNOVATIONS LIMITED located?

toggle

AEROMEDIC INNOVATIONS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does AEROMEDIC INNOVATIONS LIMITED do?

toggle

AEROMEDIC INNOVATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AEROMEDIC INNOVATIONS LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.