BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666535

Incorporation date

11/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon11/09/2013
Application to strike the company off the register
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/11/2011
Director's details changed for Mr. Peter John Lynas on 2011-11-07
dot icon11/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Resolutions
dot icon24/05/2011
Statement of company's objects
dot icon26/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon05/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon28/10/2009
Director's details changed for Colin James Musgrave on 2009-10-29
dot icon28/10/2009
Director's details changed for Mr Peter John Lynas on 2009-10-29
dot icon27/09/2009
Return made up to 01/09/09; full list of members
dot icon23/07/2009
Accounts made up to 2008-12-31
dot icon05/07/2009
Certificate of change of name
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon01/07/2008
Memorandum and Articles of Association
dot icon30/06/2008
Certificate of change of name
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon09/09/2007
Certificate of change of name
dot icon03/09/2007
Return made up to 01/09/07; full list of members
dot icon05/07/2007
Accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 01/09/06; full list of members
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 01/09/05; full list of members
dot icon07/09/2005
Location of register of members
dot icon24/08/2005
Accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 01/09/04; full list of members
dot icon12/09/2004
Accounts made up to 2003-12-31
dot icon29/09/2003
Return made up to 01/09/03; full list of members
dot icon21/08/2003
Accounts made up to 2002-12-31
dot icon19/09/2002
Return made up to 01/09/02; full list of members
dot icon16/06/2002
Accounts made up to 2001-12-31
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon20/06/2001
Certificate of change of name
dot icon07/06/2001
Accounts made up to 2000-12-31
dot icon28/03/2001
Certificate of change of name
dot icon26/12/2000
Certificate of change of name
dot icon10/12/2000
Return made up to 12/11/00; full list of members
dot icon21/09/2000
Accounts made up to 1999-11-30
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon20/08/2000
Secretary resigned;director resigned
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon13/08/2000
New director appointed
dot icon11/07/2000
Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY
dot icon17/01/2000
Registered office changed on 18/01/00 from: freshfields 65 fleet street london EC4Y 1HS
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon08/12/1999
Return made up to 12/11/99; full list of members
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
New secretary appointed
dot icon24/01/1999
New secretary appointed
dot icon13/01/1999
Registered office changed on 14/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
New director appointed
dot icon02/12/1998
Certificate of change of name
dot icon11/11/1998
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
INSTANT COMPANIES LIMITED
Nominee Director
11/11/1998 - 01/12/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/1998 - 01/12/1998
99600
Peachey, Eric Albert
Director
06/01/2000 - 10/08/2000
32
Lynas, Peter John
Director
06/01/2000 - Present
10
Parkes, David Stanley
Director
10/08/2000 - Present
158

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 BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED

BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YU. There are currently 4 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 BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED?

toggle

BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 06/01/2014.

Where is BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED located?

toggle

BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED is registered at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YU.

What does BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED do?

toggle

BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.