Company NameUnited Avionics Limited
Company StatusDissolved
Company Number03322816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 2 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JH
Director NameMr Anthony Ronald Oldfield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLinton House Common Road
Dunnington
York
North Yorkshire
YO1 5NG
Director NameKeith Peter Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Director NameMr Michael Andrew Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameMr Simon Timothy Evans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Secretary NameMr Simon Timothy Evans
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Secretary NameKeith Peter Morris
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Director NameSimon Charles Gilligan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 1999)
RoleManaging Director
Correspondence Address29 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMr Mark Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane
Church Fenton
West Yorkshire
LS24 9QR
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Secretary NameMr Michael Andrew Horne
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed22 February 2012(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Financials

Year2013
Net Worth-£7,966
Current Liabilities£7,967

Accounts

Latest Accounts30 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 30 May 2016 (2 pages)
1 June 2016Micro company accounts made up to 30 May 2016 (2 pages)
1 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
1 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
3 May 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
3 May 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2016Annual return made up to 18 February 2016 no member list (2 pages)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Annual return made up to 18 February 2016 no member list (2 pages)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 no member list (2 pages)
13 March 2015Annual return made up to 18 February 2015 no member list (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Annual return made up to 18 February 2014 no member list (2 pages)
18 March 2014Annual return made up to 18 February 2014 no member list (2 pages)
22 February 2013Annual return made up to 18 February 2013 no member list (2 pages)
22 February 2013Annual return made up to 18 February 2013 no member list (2 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2012Annual return made up to 18 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 18 February 2012 no member list (4 pages)
22 February 2012Termination of appointment of Michael Horne as a secretary (1 page)
22 February 2012Termination of appointment of Michael Horne as a director (1 page)
22 February 2012Termination of appointment of Michael Horne as a director (1 page)
22 February 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
22 February 2012Termination of appointment of Michael Horne as a secretary (1 page)
22 February 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (4 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
18 February 2010Annual return made up to 18 February 2010 no member list (3 pages)
18 February 2010Annual return made up to 18 February 2010 no member list (3 pages)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 February 2009Annual return made up to 18/02/09 (2 pages)
20 February 2009Annual return made up to 18/02/09 (2 pages)
8 January 2009Director appointed andrew finn (2 pages)
8 January 2009Director appointed andrew finn (2 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
5 January 2009Appointment terminated director adam wiseberg (1 page)
30 April 2008Annual return made up to 18/02/08 (2 pages)
30 April 2008Annual return made up to 18/02/08 (2 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 February 2007Annual return made up to 18/02/07 (2 pages)
20 February 2007Annual return made up to 18/02/07 (2 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road appleton thorn warrington cheshire WA4 4RR (1 page)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road appleton thorn warrington cheshire WA4 4RR (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 April 2006Annual return made up to 18/02/06 (2 pages)
18 April 2006Annual return made up to 18/02/06 (2 pages)
18 February 2005Annual return made up to 18/02/05 (2 pages)
18 February 2005Annual return made up to 18/02/05 (2 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 March 2004Annual return made up to 18/02/04 (4 pages)
27 March 2004Annual return made up to 18/02/04 (4 pages)
24 February 2004Full accounts made up to 30 June 2003 (11 pages)
24 February 2004Full accounts made up to 30 June 2003 (11 pages)
11 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Annual return made up to 18/02/03 (4 pages)
25 February 2003Annual return made up to 18/02/03 (4 pages)
25 February 2002Annual return made up to 18/02/02 (3 pages)
25 February 2002Annual return made up to 18/02/02 (3 pages)
10 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 17-19 park street lytham st annes lancashire FY8 5LU (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 17-19 park street lytham st annes lancashire FY8 5LU (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Annual return made up to 18/02/01 (4 pages)
26 February 2001Annual return made up to 18/02/01 (4 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
1 March 1999Annual return made up to 18/02/99 (5 pages)
1 March 1999Annual return made up to 18/02/99 (5 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Annual return made up to 18/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 1998Annual return made up to 18/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page)
27 April 1998Registered office changed on 27/04/98 from: bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
18 February 1997Incorporation (23 pages)
18 February 1997Incorporation (23 pages)