Company NameAerotechnics Test & Calibration Services Limited
Company StatusDissolved
Company Number04472131
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAerotechnics Test And Calibration Limited

Business Activity

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

Directors

Director NameJohn Barry Clubbe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Heol Fammau
Mynydd Isa
Mold
CH7 6XD
Wales
Secretary NameMuriel Clubbe
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Heol Fammau
Mynydd Isa
Mold
CH7 6XD
Wales
Director NameRichard John Pemberton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleManager
Correspondence Address8 Churchill Close
Hawarden
Flintshire
CH5 3SG
Wales
Director NameRichard John Pemberton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month after company formation)
Appointment Duration5 months (resigned 01 January 2003)
RoleEngineer Oil Analyst
Correspondence Address21 Harwoods Lane
Rossett
Wrexham
LL12 0HB
Wales

Location

Registered AddressInternational House
Aviation Park Flint Road
Saltney Ferry
Flintshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,633
Cash£769
Current Liabilities£5,402

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (1 page)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 27/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 May 2005Particulars of mortgage/charge (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(6 pages)
13 July 2004New director appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2002Resolutions
  • RES13 ‐ Shares issued 21/10/02
(1 page)
5 November 2002Ad 21/10/02--------- £ si 349@1=349 £ ic 1/350 (2 pages)
24 October 2002New director appointed (2 pages)
27 June 2002Incorporation (10 pages)