Company NameJS Aviation Consult (Mobberley) Ltd
Company StatusDissolved
Company Number03069902
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameAeronautical Visual Aids Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameGordon James Shepherd
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLindacre House Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AE
Director NameAndrew James Shepherd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(3 days after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2000)
RolePlant Engineer
Correspondence AddressLindacre House Hall Lane
Mobberley
Cheshire
WA16 7AE
Director NameSteven Ronald Shepherd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleSolicitor
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Director NameAlastair Collins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address2 Nant Y Glyn
Llandudno Junction
Gwynedd
LL31 9LG
Wales

Location

Registered AddressLindacre House
Mobberley
Knutsford
Cheshire
WA16 7AE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
20 May 1999Company name changed aeronautical visual aids LIMITED\certificate issued on 21/05/99 (2 pages)
21 April 1999Withdrawal of application for striking off (1 page)
26 February 1999Application for striking-off (1 page)
29 September 1998Full accounts made up to 30 September 1997 (10 pages)
4 September 1998Return made up to 19/06/97; no change of members (4 pages)
4 September 1998Return made up to 19/06/98; no change of members (4 pages)
29 July 1998Registered office changed on 29/07/98 from: liverpool airport air traffic control unit liverpool L24 1YD (1 page)
21 June 1998Director resigned (1 page)
28 April 1998Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
31 January 1997Full accounts made up to 30 June 1996 (13 pages)
9 August 1996Return made up to 19/06/96; full list of members (6 pages)
8 July 1996Minutes (2 pages)
8 July 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
19 June 1995Incorporation (38 pages)