Company NameTop Cat Aviation Ltd
Company StatusDissolved
Company Number01652585
CategoryPrivate Limited Company
Incorporation Date20 July 1982(41 years, 9 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NamesExtrafall Limited and Beardsall Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 26 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Secretary NameMr Ian James Buchan
NationalityBritish
StatusClosed
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameJean Hilary Beardsall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 April 1992)
RoleFlying Instructor
Correspondence AddressOld Hall Lodge Walkdew Road
Worsley
Manchester
M28 2NH
Director NameMr John William Patterson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 November 2012)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address8 Haigh Lawn
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AP
Secretary NameMiss Jean Hilary Duckworth
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 April 1992)
RoleCompany Director
Correspondence AddressOld Hall Lodge
Walkden Road
Worsley
Manchester
M28 2NH

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Ian James Buchan
50.00%
Ordinary
50 at £1Mr John William Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£431,335
Cash£6,385
Current Liabilities£1,882

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Termination of appointment of John William Patterson as a director on 1 November 2012 (1 page)
1 November 2012Termination of appointment of John Patterson as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(5 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr John William Patterson on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Ian James Buchan on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John William Patterson on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John William Patterson on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Ian James Buchan on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Ian James Buchan on 1 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 March 2007Return made up to 08/12/06; full list of members (7 pages)
2 March 2007Return made up to 08/12/06; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 08/12/05; full list of members (7 pages)
11 April 2006Return made up to 08/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
25 February 2005Return made up to 08/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Registered office changed on 20/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
20 April 2004Registered office changed on 20/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 08/12/03; full list of members (7 pages)
19 December 2003Return made up to 08/12/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Return made up to 08/12/02; full list of members (7 pages)
18 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 08/12/01; full list of members (6 pages)
10 December 2001Return made up to 08/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Return made up to 08/12/00; full list of members (6 pages)
26 February 2001Return made up to 08/12/00; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: msf aviation LTD business aviation cnetre manchester, manchester lancashire M90 5NE (1 page)
23 November 2000Registered office changed on 23/11/00 from: msf aviation LTD business aviation cnetre manchester, manchester lancashire M90 5NE (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 08/12/99; full list of members (6 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Secretary's particulars changed;director's particulars changed (1 page)
21 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Return made up to 08/11/98; no change of members (4 pages)
4 December 1998Return made up to 08/11/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 08/11/97; no change of members (4 pages)
25 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 November 1996Return made up to 08/11/96; full list of members (6 pages)
26 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Auditor's resignation (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 May 1996Auditor's resignation (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 January 1996Return made up to 08/11/95; no change of members (4 pages)
29 January 1996Return made up to 08/11/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)