About

Registered Number: 03724581
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2015 (8 years and 10 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Established in 1999, Aeroparts (International) Ltd has its registered office in Cheshire. We don't know the number of employees at this company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURLEY, Heather Ann 01 April 1999 10 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 18 March 2015
4.70 - N/A 17 September 2014
AD01 - Change of registered office address 10 September 2014
RESOLUTIONS - N/A 05 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 23 August 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 March 2008
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 06 March 2004
RESOLUTIONS - N/A 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 01 March 2003
287 - Change in situation or address of Registered Office 30 September 2002
AA - Annual Accounts 17 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
225 - Change of Accounting Reference Date 21 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
CERTNM - Change of name certificate 24 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2002 Fully Satisfied

N/A

Debenture 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.