AVIATION METALS LIMITED

Register to unlock more data on OkredoRegister

AVIATION METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01425016

Incorporation date

04/06/1979

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1979)
dot icon16/04/2012
Final Gazette dissolved following liquidation
dot icon16/01/2012
Return of final meeting in a members' voluntary winding up
dot icon21/09/2011
Registered office address changed from . . Redfern Road Tyseley Birmingham B11 2BH on 2011-09-21
dot icon21/09/2011
Declaration of solvency
dot icon21/09/2011
Appointment of a voluntary liquidator
dot icon21/09/2011
Resolutions
dot icon20/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for David Ross Mintrim on 2011-04-30
dot icon20/06/2011
Director's details changed for Stuart James Wilkins on 2011-04-30
dot icon20/06/2011
Appointment of Mr Juergen Georg Funke as a director
dot icon20/06/2011
Termination of appointment of Stuart Wilkins as a director
dot icon04/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Resolutions
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/06/2009
Return made up to 30/04/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from, apollo house, redfern road tyseley, birmingham, B11 2BH
dot icon12/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/09/2008
Accounts made up to 2008-01-31
dot icon24/06/2008
Return made up to 30/04/08; full list of members
dot icon16/06/2008
Director appointed stuart james wilkins
dot icon16/06/2008
Appointment Terminated Director clive orford
dot icon20/02/2008
Accounting reference date shortened from 31/01/09 to 30/09/08
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Accounts made up to 2007-01-31
dot icon30/07/2007
Return made up to 30/04/07; full list of members
dot icon14/11/2006
Accounts made up to 2006-01-31
dot icon19/09/2006
Secretary's particulars changed
dot icon12/05/2006
Return made up to 30/04/06; no change of members
dot icon01/11/2005
Accounts made up to 2005-01-31
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon23/05/2005
Return made up to 30/04/05; full list of members
dot icon13/12/2004
Accounting reference date extended from 29/12/04 to 31/01/05
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
Return made up to 30/04/04; full list of members
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Location of register of members address changed
dot icon09/07/2004
Location of debenture register address changed
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 30/04/03; full list of members
dot icon01/06/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon26/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Auditor's resignation
dot icon02/06/2002
Secretary resigned;director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Return made up to 30/04/02; full list of members
dot icon02/06/2002
Secretary resigned;director resigned
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Accounting reference date extended from 30/09/00 to 29/12/00
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon30/05/2001
Location of register of members address changed
dot icon30/05/2001
Location of debenture register address changed
dot icon26/04/2001
Resolutions
dot icon14/03/2001
Director resigned
dot icon04/07/2000
Director resigned
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon23/05/2000
Location of debenture register
dot icon19/05/2000
Return made up to 30/04/00; no change of members
dot icon11/05/2000
New director appointed
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon21/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
New director appointed
dot icon11/04/2000
Particulars of mortgage/charge
dot icon10/03/2000
New director appointed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon18/05/1999
Return made up to 30/04/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon18/05/1998
Return made up to 30/04/98; full list of members
dot icon12/01/1998
Registered office changed on 12/01/98 from: apollo house, bordesley green, birmingham, B9 4SJ
dot icon15/07/1997
Full accounts made up to 1996-09-30
dot icon11/06/1997
Return made up to 30/04/97; full list of members
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon27/01/1997
Particulars of mortgage/charge
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon07/05/1996
Return made up to 30/04/96; full list of members
dot icon09/06/1995
Return made up to 30/04/95; change of members
dot icon09/06/1995
Location of register of members address changed
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon29/01/1995
Accounting reference date extended from 31/07 to 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Auditor's resignation
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Registered office changed on 21/12/94 from: haydon house, 14 haydon place, guildford, surrey GU1 4LL
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Accounts for a medium company made up to 1994-07-31
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon12/06/1994
Accounts for a medium company made up to 1993-07-31
dot icon20/05/1994
Return made up to 30/04/94; no change of members
dot icon07/07/1993
Registered office changed on 07/07/93 from: 18 bedford row, london, WC1R 4EJ
dot icon06/06/1993
Return made up to 30/04/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-07-31
dot icon22/05/1992
Return made up to 30/04/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-07-31
dot icon13/03/1992
Director's particulars changed
dot icon29/05/1991
Accounts for a medium company made up to 1990-07-31
dot icon29/05/1991
Return made up to 30/04/91; no change of members
dot icon22/06/1990
Particulars of mortgage/charge
dot icon16/06/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
Accounts for a medium company made up to 1989-07-31
dot icon14/06/1990
Return made up to 06/03/90; full list of members
dot icon07/08/1989
Nc inc already adjusted
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon04/08/1989
£ ic 78400/65333 £ sr 13067@1=13067
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon06/06/1989
Memorandum and Articles of Association
dot icon19/05/1989
Full accounts made up to 1988-07-31
dot icon19/05/1989
Return made up to 30/04/89; full list of members
dot icon04/07/1988
Full accounts made up to 1987-07-31
dot icon04/07/1988
Return made up to 08/02/88; full list of members
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon14/02/1987
Full accounts made up to 1986-07-31
dot icon14/02/1987
Return made up to 30/12/86; full list of members
dot icon26/12/1985
Annual return made up to 31/10/85
dot icon11/01/1985
Annual return made up to 11/12/84
dot icon22/12/1983
Annual return made up to 14/11/83
dot icon02/09/1983
Annual return made up to 29/12/82
dot icon13/10/1982
Resolutions
dot icon07/10/1982
Annual return made up to 27/10/81
dot icon06/10/1982
Annual return made up to 28/10/80
dot icon01/10/1982
Share capital
dot icon17/09/1981
Share capital
dot icon05/09/1979
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Christopher George
Director
26/04/2000 - 31/03/2002
39
Walker, Rex Ernest
Secretary
19/12/1994 - 25/03/1997
-
Mintrim, David Ross
Secretary
25/06/2004 - Present
4
Hicks, Colin Stephen
Director
01/08/1994 - 06/01/2003
-
Maggs, Bruce Ian
Director
07/04/2000 - 16/05/2005
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 AVIATION METALS LIMITED

AVIATION METALS LIMITED is an(a) Dissolved company incorporated on 04/06/1979 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. 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 AVIATION METALS LIMITED?

toggle

AVIATION METALS LIMITED is currently Dissolved. It was registered on 04/06/1979 and dissolved on 16/04/2012.

Where is AVIATION METALS LIMITED located?

toggle

AVIATION METALS LIMITED is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does AVIATION METALS LIMITED do?

toggle

AVIATION METALS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for AVIATION METALS LIMITED?

toggle

The latest filing was on 16/04/2012: Final Gazette dissolved following liquidation.