Company NameM.S.F. Aviation (U.K.) Limited
Company StatusDissolved
Company Number02665873
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameMr John William Patterson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address8 Haigh Lawn
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AP
Secretary NameMr Ian James Buchan
NationalityBritish
StatusClosed
Appointed04 December 1991(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 4
Wilmslow House, Grove Way
Wilmslow
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£30,927

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
12 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 November 2002Return made up to 10/11/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 December 2001Return made up to 10/11/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 January 2001Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: milner boardman century house ashley road, hale altrincham WA15 9TG (1 page)
1 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
17 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 10/11/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 10/11/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 November 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Auditor's resignation (1 page)
9 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 December 1995Return made up to 10/11/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)