Company NameAerovista Limited
Company StatusDissolved
Company Number03325924
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Edward Armitage
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVine House Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Secretary NameBarbara Armitage
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVine House
Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address21 Fletsand Road
Wilmslow
Cheshire
SK9 2AD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
11 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Return made up to 28/02/98; full list of members (6 pages)
29 December 1998Compulsory strike-off action has been discontinued (1 page)
18 November 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
14 March 1997Registered office changed on 14/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
28 February 1997Incorporation (14 pages)