MANN AVIATION FLIGHT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MANN AVIATION FLIGHT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01619674

Incorporation date

02/03/1982

Size

-

Contacts

Registered address

Registered address

C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon02/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 2011-05-25
dot icon14/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon27/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Chris Hobbs as a director
dot icon03/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/03/2010
Termination of appointment of Christopher Mcvitty as a director
dot icon01/10/2009
Return made up to 18/08/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/05/2009
Director's Change of Particulars / stuart wallis / 06/05/2009 /
dot icon13/05/2009
Appointment Terminated Director stuart wallis
dot icon11/05/2009
Director's Change of Particulars / stuart wallis / 11/05/2009 / HouseName/Number was: , now: 2ND; Street was: lgc, now: floor 9-10 grafton street; Area was: queens road, now: ; Post Town was: teddington, now: london; Region was: middlesex, now: london; Post Code was: TW11 0LY, now: W1S 4EN
dot icon29/12/2008
Director appointed stuart michael wallis
dot icon22/12/2008
Director appointed geoffrey robert egan
dot icon22/12/2008
Director appointed christopher william mcvitty
dot icon11/12/2008
Appointment Terminated Secretary robin johnson
dot icon11/12/2008
Appointment Terminated Director dominic joseph lavelle
dot icon24/11/2008
Registered office changed on 25/11/2008 from third floor, sunley house bedford park croydon CR0 2AP
dot icon06/10/2008
Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW
dot icon14/09/2008
Return made up to 18/08/08; full list of members
dot icon26/08/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon29/07/2008
Appointment Terminated Director nigel davis
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon29/07/2008
Secretary appointed robin simon johnson
dot icon08/01/2008
Return made up to 18/08/07; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon25/11/2007
New director appointed
dot icon22/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HU
dot icon07/08/2007
Full accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 18/08/06; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 18/08/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon30/08/2004
Return made up to 18/08/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-10-31
dot icon28/03/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2002-10-31
dot icon17/09/2003
Return made up to 18/08/03; full list of members
dot icon23/07/2003
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon21/08/2002
Return made up to 18/08/02; full list of members
dot icon29/08/2001
Return made up to 18/08/01; full list of members
dot icon29/08/2001
Full accounts made up to 2000-10-31
dot icon09/01/2001
Auditor's resignation
dot icon05/10/2000
New director appointed
dot icon23/08/2000
Return made up to 18/08/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon18/08/1999
Return made up to 18/08/99; full list of members
dot icon18/07/1999
Full accounts made up to 1998-10-31
dot icon25/08/1998
Return made up to 18/08/98; full list of members
dot icon07/07/1998
Full accounts made up to 1997-10-31
dot icon26/08/1997
Return made up to 18/08/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon10/09/1996
Return made up to 18/08/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon21/08/1995
Return made up to 18/08/95; no change of members
dot icon20/07/1995
Director resigned
dot icon16/07/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 18/08/94; no change of members
dot icon14/08/1994
Accounts for a small company made up to 1993-10-31
dot icon20/02/1994
Director resigned
dot icon30/08/1993
Return made up to 18/08/93; full list of members
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon09/09/1992
Full accounts made up to 1991-10-31
dot icon03/09/1992
Return made up to 18/08/92; change of members
dot icon03/09/1992
Director's particulars changed
dot icon27/02/1992
Full accounts made up to 1990-10-31
dot icon11/09/1991
Return made up to 18/08/91; no change of members
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon03/02/1991
Full group accounts made up to 1989-10-31
dot icon07/01/1991
Return made up to 03/09/90; full list of members
dot icon13/11/1989
Particulars of mortgage/charge
dot icon30/10/1989
Full group accounts made up to 1988-10-31
dot icon30/10/1989
Return made up to 13/10/89; full list of members
dot icon23/05/1988
Accounting reference date shortened from 30/04 to 31/10
dot icon19/05/1988
Return made up to 19/04/88; full list of members
dot icon13/07/1987
Full accounts made up to 1986-04-30
dot icon13/07/1987
Return made up to 17/06/87; full list of members
dot icon18/04/1982
Certificate of change of name
dot icon02/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Nigel Peter
Director
26/07/2007 - 31/05/2008
71
Mcvitty, Christopher William
Director
05/11/2008 - 05/03/2010
22
Lavelle, Dominic Joseph
Director
16/11/2007 - 05/11/2008
231
Johnson, Robin Simon
Secretary
28/07/2008 - 05/11/2008
158
Wallis, Stuart Michael
Director
05/11/2008 - 12/05/2009
37

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 MANN AVIATION FLIGHT SYSTEMS LIMITED

MANN AVIATION FLIGHT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 02/03/1982 with the registered office located at C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JL. 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 MANN AVIATION FLIGHT SYSTEMS LIMITED?

toggle

MANN AVIATION FLIGHT SYSTEMS LIMITED is currently Dissolved. It was registered on 02/03/1982 and dissolved on 02/04/2012.

Where is MANN AVIATION FLIGHT SYSTEMS LIMITED located?

toggle

MANN AVIATION FLIGHT SYSTEMS LIMITED is registered at C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JL.

What does MANN AVIATION FLIGHT SYSTEMS LIMITED do?

toggle

MANN AVIATION FLIGHT SYSTEMS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for MANN AVIATION FLIGHT SYSTEMS LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via compulsory strike-off.