About

Registered Number: 03104472
Date of Incorporation: 20/09/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: Cartwright House, Tottle Road, Nottingham, Nottinghamshire, NG2 1RT

 

Established in 1995, Central Aviation Ltd have registered office in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Central Aviation Ltd. This organisation has one director listed as Lyon, Philip Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Philip Michael 22 November 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 06 March 2006
RESOLUTIONS - N/A 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 07 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 September 2000
287 - Change in situation or address of Registered Office 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 21 August 1997
395 - Particulars of a mortgage or charge 05 March 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
363s - Annual Return 03 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
287 - Change in situation or address of Registered Office 24 November 1995
CERTNM - Change of name certificate 23 November 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.