AEROSTARS LIMITED

Register to unlock more data on OkredoRegister

AEROSTARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03731711

Incorporation date

11/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

87 Coronation Avenue, Dawlish, Devon EX7 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon19/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2017
First Gazette notice for voluntary strike-off
dot icon21/03/2017
Application to strike the company off the register
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/03/2016
Secretary's details changed for Darren Macclinton on 2016-02-19
dot icon07/03/2016
Registered office address changed from 62a Paradise Road Teignmouth Devon TQ14 8NJ to 87 Coronation Avenue Dawlish Devon EX7 9EH on 2016-03-08
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/11/2013
Director's details changed for Mr Mark Rijske on 2013-03-31
dot icon08/08/2013
Appointment of Mr Mark Rijske as a director
dot icon07/08/2013
Appointment of Mr Dave Boardman as a director
dot icon31/07/2013
Secretary's details changed for Darren Macclinton on 2013-06-27
dot icon31/07/2013
Registered office address changed from C/O D. Macclinton 48 Pennyacre Road Teignmouth Devon TQ14 8LB England on 2013-08-01
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Darren Macclinton on 2013-03-01
dot icon08/02/2013
Termination of appointment of Gene Willson as a director
dot icon19/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Registered office address changed from C/O D. Macclinton 19 Gilbert Way Braintree Essex CM7 9UA United Kingdom on 2012-03-27
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/03/2011
Director's details changed for Jeffrey William Stow on 2011-03-12
dot icon20/02/2011
Registered office address changed from Titan Airways Ltd Enterprise Hou Bassingbourn Road London Stansted Airport Stansted Essex CM24 1RN on 2011-02-21
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 12/03/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/05/2008
Return made up to 12/03/08; full list of members
dot icon16/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 12/03/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 12/03/06; full list of members
dot icon05/04/2005
Return made up to 12/03/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 12/03/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 12/03/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 12/03/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon29/05/2000
Return made up to 12/03/00; full list of members
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
New director appointed
dot icon14/06/1999
Certificate of change of name
dot icon10/06/1999
Ad 12/03/99--------- £ si 5@1=5 £ ic 2/7
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Registered office changed on 11/06/99 from: 57 woodhall gate pinner middlesex HA5 4TY
dot icon11/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stow, Jeffrey William
Director
12/03/1999 - Present
-
Rijkse, Mark Vincent
Director
31/03/2013 - Present
11
Hammond, Andrew Duncan
Secretary
12/03/1999 - Present
1
S M SECRETARIES LIMITED
Corporate Secretary
12/03/1999 - 12/03/1999
35
Willson, Gene Hedley
Director
16/06/1999 - 01/02/2013
13

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 AEROSTARS LIMITED

AEROSTARS LIMITED is an(a) Dissolved company incorporated on 11/03/1999 with the registered office located at 87 Coronation Avenue, Dawlish, Devon EX7 9EH. 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 AEROSTARS LIMITED?

toggle

AEROSTARS LIMITED is currently Dissolved. It was registered on 11/03/1999 and dissolved on 19/06/2017.

Where is AEROSTARS LIMITED located?

toggle

AEROSTARS LIMITED is registered at 87 Coronation Avenue, Dawlish, Devon EX7 9EH.

What does AEROSTARS LIMITED do?

toggle

AEROSTARS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AEROSTARS LIMITED?

toggle

The latest filing was on 19/06/2017: Final Gazette dissolved via voluntary strike-off.