STUART AVIATION LIMITED

Register to unlock more data on OkredoRegister

STUART AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706876

Incorporation date

13/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LIHGOW PERKINS LLP, Crown Chambers, Princes Street, Harrogate, N Yorks HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon23/04/2012
Application to strike the company off the register
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon04/05/2011
Register inspection address has been changed
dot icon25/04/2011
Registered office address changed from Dial House Northcroft Road Englefield Green Surrey TW20 0DU on 2011-04-26
dot icon24/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/05/2010
Director's details changed for Andrew Stuart Taee on 2010-04-14
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/08/2009
Appointment Terminated Director and Secretary ian molloy
dot icon22/07/2009
Registered office changed on 23/07/2009 from 62 duchy road harrogate north yorkshire HG1 2EZ
dot icon21/04/2009
Return made up to 14/04/09; full list of members
dot icon11/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 14/04/08; full list of members
dot icon14/06/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon13/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/06/2007
Return made up to 14/04/07; no change of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon23/06/2005
Return made up to 14/04/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/07/2004
Ad 28/04/04--------- £ si 300@1=300 £ ic 100/400
dot icon04/07/2004
Nc inc already adjusted 28/04/04
dot icon04/07/2004
Resolutions
dot icon04/07/2004
Resolutions
dot icon16/06/2004
Return made up to 14/04/04; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/06/2003
Return made up to 14/04/03; full list of members
dot icon27/06/2003
Registered office changed on 28/06/03
dot icon27/02/2003
Total exemption full accounts made up to 2001-08-31
dot icon07/12/2002
Secretary resigned;director resigned
dot icon07/12/2002
New secretary appointed
dot icon29/05/2002
Return made up to 14/04/02; full list of members
dot icon29/05/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
New director appointed
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/05/2001
Return made up to 14/04/01; full list of members
dot icon27/11/2000
Full accounts made up to 1999-08-31
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Return made up to 14/04/00; full list of members
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon13/01/2000
Full accounts made up to 1998-08-31
dot icon19/10/1999
Return made up to 14/04/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon30/12/1998
Auditor's resignation
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon30/05/1998
Registered office changed on 31/05/98 from: 62 duchy road harrogate N. yorks HG1 2E2
dot icon30/05/1998
Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/05/1998
New director appointed
dot icon29/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Return made up to 14/04/98; no change of members
dot icon13/05/1998
Location of register of members address changed
dot icon12/05/1998
Memorandum and Articles of Association
dot icon12/05/1998
Resolutions
dot icon05/05/1998
Certificate of change of name
dot icon13/04/1998
Full accounts made up to 1997-08-31
dot icon28/04/1997
Return made up to 14/04/97; full list of members
dot icon13/03/1997
Accounting reference date extended from 31/03/97 to 31/08/97
dot icon13/03/1997
Location of register of members
dot icon13/03/1997
Location of register of directors' interests
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon24/09/1996
Director's particulars changed
dot icon24/09/1996
Director's particulars changed
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon04/07/1996
Full accounts made up to 1995-03-31
dot icon03/06/1996
Return made up to 14/04/96; full list of members
dot icon02/05/1995
Return made up to 14/04/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon13/04/1994
Return made up to 14/04/94; no change of members
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon09/05/1993
Return made up to 14/04/93; full list of members
dot icon09/05/1993
Registered office changed on 10/05/93
dot icon21/07/1992
Memorandum and Articles of Association
dot icon28/06/1992
Director resigned
dot icon28/06/1992
New director appointed
dot icon28/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1992
Certificate of change of name
dot icon01/06/1992
Registered office changed on 02/06/92 from: fifth floor cloth hall court infirmary street leeds. LS1 2JB
dot icon01/06/1992
Accounting reference date notified as 31/03
dot icon17/05/1992
Director resigned;new director appointed
dot icon17/05/1992
New director appointed
dot icon17/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1992
Registered office changed on 18/05/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/05/1992
Certificate of change of name
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
14/04/1992 - 05/05/1992
2379
Mr Andrew Stuart Taee
Director
12/12/2001 - Present
45
Mr Andrew Stuart Taee
Director
18/05/1998 - 01/09/1999
45
Taee, Richard Michael
Director
27/05/1992 - 08/05/1998
9
Taee, Nigel Duncan
Director
27/05/1992 - 08/05/1998
130

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 STUART AVIATION LIMITED

STUART AVIATION LIMITED is an(a) Dissolved company incorporated on 13/04/1992 with the registered office located at C/O LIHGOW PERKINS LLP, Crown Chambers, Princes Street, Harrogate, N Yorks HG1 1NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STUART AVIATION LIMITED?

toggle

STUART AVIATION LIMITED is currently Dissolved. It was registered on 13/04/1992 and dissolved on 13/08/2012.

Where is STUART AVIATION LIMITED located?

toggle

STUART AVIATION LIMITED is registered at C/O LIHGOW PERKINS LLP, Crown Chambers, Princes Street, Harrogate, N Yorks HG1 1NJ.

What does STUART AVIATION LIMITED do?

toggle

STUART AVIATION LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for STUART AVIATION LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.