AEROSPACE METALS EUROPE LIMITED

Register to unlock more data on OkredoRegister

AEROSPACE METALS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00144277

Incorporation date

05/07/1916

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1916)
dot icon24/08/2017
Final Gazette dissolved following liquidation
dot icon24/05/2017
Return of final meeting in a members' voluntary winding up
dot icon29/11/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon26/08/2016
Appointment of a voluntary liquidator
dot icon26/08/2016
Insolvency court order
dot icon26/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon20/11/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon21/01/2014
Termination of appointment of Robert Perna as a secretary
dot icon30/10/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon08/10/2012
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon08/10/2012
Registered office address changed from Units 10-11 Walker Ind Park Guide Blackburn Lancashire BB1 2QE on 2012-10-08
dot icon05/10/2012
Declaration of solvency
dot icon05/10/2012
Appointment of a voluntary liquidator
dot icon05/10/2012
Resolutions
dot icon03/10/2012
Director's details changed for Scott Stephens on 2012-09-18
dot icon03/10/2012
Director's details changed for Patrick R Anderson on 2012-09-18
dot icon14/09/2012
Certificate of change of name
dot icon14/09/2012
Change of name notice
dot icon29/05/2012
Appointment of Scott Stephens as a director
dot icon21/05/2012
Termination of appointment of Michael Goldberg as a director
dot icon13/01/2012
Appointment of Blain Alan Tiffany as a director
dot icon06/01/2012
Termination of appointment of Stephen Hooks as a director
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/08/2011
Appointment of Mr James Brandon Phillips as a director
dot icon05/08/2011
Termination of appointment of Ian Griffiths as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Secretary's details changed for Robert Jon Perna on 2009-10-01
dot icon26/10/2009
Director's details changed for Michael Howard Goldberg on 2009-10-01
dot icon26/10/2009
Director's details changed for Ian Peter Griffiths on 2009-10-01
dot icon26/10/2009
Director's details changed
dot icon26/10/2009
Director's details changed for Stephen V Hooks on 2009-10-01
dot icon29/04/2009
Director's change of particulars / ian griffiths / 26/03/2009
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon17/11/2008
Secretary appointed robert jon perna
dot icon17/11/2008
Appointment terminated secretary sherry holland
dot icon29/09/2008
Auditor's resignation
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director's change of particulars / stephen hooks / 01/07/2008
dot icon15/07/2008
Director's change of particulars / patrick anderson / 01/07/2008
dot icon14/07/2008
Director's change of particulars / michael goldberg / 01/07/2008
dot icon11/07/2008
Secretary's change of particulars / sherry holland / 01/07/2008
dot icon06/05/2008
Secretary appointed a g secretarial LIMITED
dot icon11/02/2008
Return made up to 08/12/07; full list of members
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon27/10/2007
Director resigned
dot icon30/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/02/2007
New director appointed
dot icon26/01/2007
Return made up to 08/12/06; full list of members; amend
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon11/01/2007
Registered office changed on 11/01/07 from: lower philips road whitebirk industrial estate blackburn lancashire BB1 5UD
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon05/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Particulars of mortgage/charge
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New secretary appointed
dot icon28/06/2006
Director resigned
dot icon01/06/2006
New secretary appointed
dot icon07/02/2006
Return made up to 08/12/05; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-03-31
dot icon09/11/2005
Secretary resigned;director resigned
dot icon21/03/2005
New director appointed
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/01/2005
Return made up to 08/12/04; full list of members
dot icon08/03/2004
Return made up to 08/12/03; full list of members
dot icon11/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Declaration of assistance for shares acquisition
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon02/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon09/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/10/2002
Registered office changed on 04/10/02 from: 456 ashton new road, manchester M11 4AH
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon03/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon14/12/2000
Return made up to 08/12/00; full list of members
dot icon24/08/2000
Full group accounts made up to 2000-03-31
dot icon10/12/1999
Return made up to 08/12/99; full list of members
dot icon01/12/1999
Full group accounts made up to 1999-03-31
dot icon22/06/1999
New director appointed
dot icon03/12/1998
Return made up to 08/12/98; full list of members
dot icon27/08/1998
Full group accounts made up to 1998-03-31
dot icon01/12/1997
Return made up to 08/12/97; no change of members
dot icon30/09/1997
Full group accounts made up to 1997-03-31
dot icon31/12/1996
Full group accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 08/12/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 08/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 08/12/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/12/1993
Return made up to 08/12/93; full list of members
dot icon11/11/1993
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 08/12/92; no change of members
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Return made up to 08/12/91; no change of members
dot icon29/11/1991
Director resigned;new director appointed
dot icon28/05/1991
Auditor's resignation
dot icon31/01/1991
Accounts for a medium company made up to 1990-03-31
dot icon31/01/1991
Return made up to 17/12/90; full list of members
dot icon26/01/1990
Group accounts for a medium company made up to 1989-03-31
dot icon26/01/1990
Return made up to 08/12/89; full list of members
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 10000/50000
dot icon31/01/1989
Group accounts for a medium company made up to 1988-03-31
dot icon31/01/1989
Return made up to 02/12/88; full list of members
dot icon25/03/1988
Group accounts for a medium company made up to 1987-03-31
dot icon25/03/1988
Return made up to 04/11/87; full list of members
dot icon21/05/1987
Group accounts for a medium company made up to 1986-03-31
dot icon21/05/1987
Return made up to 19/12/86; full list of members
dot icon10/06/1986
Group of companies' accounts made up to 1985-03-31
dot icon10/06/1986
Return made up to 16/12/85; full list of members
dot icon05/07/1916
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
15/04/2008 - Present
1337
Griffiths, Ian Peter
Director
06/11/2003 - 02/08/2011
38
Phillips, James Brandon
Director
02/08/2011 - Present
15
Watson, Karl David
Director
01/02/2007 - 19/10/2007
3
Gale, Malcolm
Director
10/03/2005 - 16/06/2006
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 AEROSPACE METALS EUROPE LIMITED

AEROSPACE METALS EUROPE LIMITED is an(a) Dissolved company incorporated on 05/07/1916 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. There are currently 5 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 AEROSPACE METALS EUROPE LIMITED?

toggle

AEROSPACE METALS EUROPE LIMITED is currently Dissolved. It was registered on 05/07/1916 and dissolved on 24/08/2017.

Where is AEROSPACE METALS EUROPE LIMITED located?

toggle

AEROSPACE METALS EUROPE LIMITED is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does AEROSPACE METALS EUROPE LIMITED do?

toggle

AEROSPACE METALS EUROPE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AEROSPACE METALS EUROPE LIMITED?

toggle

The latest filing was on 24/08/2017: Final Gazette dissolved following liquidation.