ATLANTIC AVIATION INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

ATLANTIC AVIATION INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02323700

Incorporation date

01/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon11/11/2024
Application to strike the company off the register
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Compulsory strike-off action has been discontinued
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Resolutions
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon16/05/2012
Registered office address changed from Teesway North Tees Industrial Estate Stockton on Tees Cleveland TS18 2RS on 2012-05-16
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for Martin Brian Sims on 2010-04-21
dot icon16/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon05/03/2009
Appointment terminated secretary david reynolds
dot icon20/01/2009
Return made up to 01/06/08; full list of members
dot icon19/12/2008
Return made up to 01/06/07; full list of members
dot icon08/09/2008
Appointment terminated secretary stephen metcalfe
dot icon08/09/2008
Secretary appointed david john reynolds
dot icon28/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 01/06/05; full list of members
dot icon04/10/2005
Location of register of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 01/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-03-31
dot icon24/06/2003
Accounts for a small company made up to 2002-03-31
dot icon17/06/2003
Compulsory strike-off action has been discontinued
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon07/01/2003
Director resigned
dot icon30/04/2002
£ ic 10000/5000 09/04/02 £ sr 5000@1=5000
dot icon18/04/2002
Registered office changed on 18/04/02 from: stroma house neat marsh road preston kingston upon hull HU12 8TR
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Resolutions
dot icon04/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon04/07/2001
Return made up to 01/06/01; full list of members
dot icon28/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon09/06/2000
Return made up to 01/06/00; full list of members
dot icon21/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon22/06/1999
Return made up to 01/06/99; no change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: pavilion 536 hall road kingston upon hull east yorkshire HU6 9BS
dot icon23/07/1998
Return made up to 01/06/98; full list of members
dot icon09/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon18/12/1997
Particulars of contract relating to shares
dot icon18/12/1997
Ad 01/10/97--------- £ si 4000@1=4000 £ ic 6000/10000
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Ad 01/10/97--------- £ si 5998@1=5998 £ ic 2/6000
dot icon14/10/1997
£ nc 100/100000 01/10/97
dot icon07/08/1997
Accounts for a medium company made up to 1997-03-31
dot icon17/06/1997
Return made up to 01/06/97; no change of members
dot icon04/06/1997
New secretary appointed
dot icon04/06/1997
Secretary resigned
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon01/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon21/06/1996
Return made up to 01/06/96; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Return made up to 01/06/95; full list of members
dot icon29/06/1995
Registered office changed on 29/06/95 from: 114 marfleet avenue hull north humberside HU9 5SA
dot icon27/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Return made up to 01/06/94; no change of members
dot icon09/11/1993
Particulars of mortgage/charge
dot icon09/11/1993
Registered office changed on 09/11/93 from: 13 lee smith street hedon road hull HU9 1SD
dot icon27/06/1993
Accounts for a small company made up to 1993-03-31
dot icon27/06/1993
Return made up to 01/06/93; no change of members
dot icon01/09/1992
Return made up to 15/08/92; full list of members
dot icon01/09/1992
Registered office changed on 01/09/92
dot icon15/07/1992
Accounts for a small company made up to 1992-03-31
dot icon21/02/1992
Return made up to 01/12/91; no change of members
dot icon29/08/1991
Accounts for a small company made up to 1991-03-31
dot icon23/07/1991
Return made up to 31/05/91; no change of members
dot icon14/05/1991
Accounts for a small company made up to 1990-03-31
dot icon15/03/1991
Return made up to 31/05/90; full list of members; amend
dot icon17/01/1991
Return made up to 31/05/90; full list of members
dot icon21/12/1990
New director appointed
dot icon24/09/1990
Particulars of mortgage/charge
dot icon08/05/1989
Certificate of change of name
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1989
Registered office changed on 03/05/89 from: research house 104 whitchurch road cardiff CF4 3LF
dot icon03/05/1989
Resolutions
dot icon30/03/1989
Certificate of change of name
dot icon01/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
538.24K
-
0.00
52.42K
-
2022
0
274.22K
-
0.00
42.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Stephen Jack
Secretary
09/04/2002 - 31/08/2008
-
Raspin, Mark Andrew
Secretary
01/05/1997 - 30/06/2000
-
Reynolds, David John
Secretary
01/09/2008 - 05/03/2009
-
Sims, Graham Ernest
Secretary
01/07/2000 - 09/04/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ATLANTIC AVIATION INTERNATIONAL LTD.

ATLANTIC AVIATION INTERNATIONAL LTD. is an(a) Dissolved company incorporated on 01/12/1988 with the registered office located at 5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LY. There is currently no 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 ATLANTIC AVIATION INTERNATIONAL LTD.?

toggle

ATLANTIC AVIATION INTERNATIONAL LTD. is currently Dissolved. It was registered on 01/12/1988 and dissolved on 04/02/2025.

Where is ATLANTIC AVIATION INTERNATIONAL LTD. located?

toggle

ATLANTIC AVIATION INTERNATIONAL LTD. is registered at 5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LY.

What does ATLANTIC AVIATION INTERNATIONAL LTD. do?

toggle

ATLANTIC AVIATION INTERNATIONAL LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ATLANTIC AVIATION INTERNATIONAL LTD.?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.