About

Registered Number: 00896075
Date of Incorporation: 17/01/1967 (58 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 8 months ago)
Registered Address: 554, Abbey Park Southampton Road, Titchfield, Fareham, PO14 4QA,

 

Established in 1967, Eaton Aerospace Ltd have registered office in Fareham, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of Eaton Aerospace Ltd are Neave, Mike, Banning, Paul, Marston, Susanne, Dubey, Frank, Mccall, Robert, Mitchell, John Stephen, Takahashi, Yoshiro.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAVE, Mike 01 August 2012 - 1
DUBEY, Frank 27 August 2009 15 June 2012 1
MCCALL, Robert 01 April 2009 27 August 2009 1
MITCHELL, John Stephen 20 December 2006 04 June 2010 1
TAKAHASHI, Yoshiro 10 August 1993 20 June 1994 1
Secretary Name Appointed Resigned Total Appointments
BANNING, Paul 15 April 2010 10 October 2013 1
MARSTON, Susanne 14 March 2007 15 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
CS01 - N/A 24 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 21 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 September 2015
SH19 - Statement of capital 12 May 2015
RESOLUTIONS - N/A 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
CAP-SS - N/A 15 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 January 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 29 March 2010
CH03 - Change of particulars for secretary 25 November 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 01 August 2006
CERTNM - Change of name certificate 30 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AUD - Auditor's letter of resignation 16 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 04 October 2005
363a - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363a - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363a - Annual Return 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
AA - Annual Accounts 09 March 2003
AUD - Auditor's letter of resignation 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363a - Annual Return 14 July 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
MEM/ARTS - N/A 05 February 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
123 - Notice of increase in nominal capital 26 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 19 January 2001
CERTNM - Change of name certificate 01 November 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 26 July 2000
363a - Annual Return 21 July 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 06 May 1998
363a - Annual Return 22 July 1997
AA - Annual Accounts 24 April 1997
288 - N/A 03 September 1996
363a - Annual Return 09 July 1996
AA - Annual Accounts 16 June 1996
288 - N/A 17 October 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 05 July 1995
288 - N/A 09 August 1994
288 - N/A 09 August 1994
363x - Annual Return 03 July 1994
AA - Annual Accounts 21 June 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 21 January 1994
288 - N/A 23 December 1993
288 - N/A 16 July 1993
363x - Annual Return 05 July 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 25 July 1991
363x - Annual Return 02 July 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 30 November 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 23 January 1990
RESOLUTIONS - N/A 08 January 1990
AUD - Auditor's letter of resignation 08 January 1990
AUD - Auditor's letter of resignation 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 11 July 1989
288 - N/A 04 April 1989
RESOLUTIONS - N/A 17 March 1989
287 - Change in situation or address of Registered Office 17 March 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 12 October 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 23 December 1986
NEWINC - New incorporation documents 17 January 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.