About

Registered Number: 06807283
Date of Incorporation: 02/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years and 2 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Established in 2009, Ideal Aerospace Ltd has its registered office in Skelmersdale, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David 06 May 2015 - 1
ALAN, Saan 17 November 2010 19 December 2011 1
ROSTAME, Ali 02 February 2009 06 May 2015 1
ROSTAMI, Davod 19 December 2011 18 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
LIQ14 - N/A 18 January 2018
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 08 December 2016
4.20 - N/A 08 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2016
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 December 2015
SH01 - Return of Allotment of shares 24 December 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 02 March 2015
RP04 - N/A 24 December 2014
AA - Annual Accounts 26 November 2014
SH01 - Return of Allotment of shares 29 October 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AP01 - Appointment of director 01 December 2010
AD01 - Change of registered office address 01 December 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 20 January 2010
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.