Company NameNorth Wales Civil Aviation Services Limited
Company StatusDissolved
Company Number04775020
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameEdrin Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Alexander Petrie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2008)
RoleCommercial Pilot
Country of ResidenceWales
Correspondence AddressCysgod Y Graig
Clawddnewydd
Ruthin
Clwyd
LL15 2NN
Wales
Director NameMr John Edward Rowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleShift Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNant Mill Farm
Prestatyn
Denbighshire
LL19 9LY
Wales
Secretary NameMr Mark Alexander Petrie
NationalityBritish
StatusResigned
Appointed27 May 2003(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2008)
RoleCommercial Pilot
Country of ResidenceWales
Correspondence AddressCysgod Y Graig
Clawddnewydd
Ruthin
Clwyd
LL15 2NN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameNorth Wales Military Aviation Services Ltd (Corporation)
StatusResigned
Appointed30 January 2008(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 June 2008)
Correspondence AddressAirpark
Flint Road, Saltney Ferry
Hawarden Airport
Flintshire
CH4 0GZ
Wales

Location

Registered AddressBusiness Aviation Centre
Flint Road
Saltney Ferry
Hawarden Airport
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Turnover£50,701
Net Worth-£5,830
Current Liabilities£18,894

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Appointment terminated secretary mark petrie (1 page)
27 October 2008Appointment terminated director north wales military aviation services LTD (1 page)
27 October 2008Appointment terminated director mark petrie (1 page)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 March 2008Appointment terminated director john rowley (1 page)
4 February 2008New director appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 July 2007Return made up to 22/05/07; no change of members (7 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005£ nc 1000/2000 25/02/05 (1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Return made up to 22/05/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 March 2005Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
29 June 2004Registered office changed on 29/06/04 from: business aviation centre flint road saltney ferry hawarden airport CH4 0GZ (1 page)
29 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Memorandum and Articles of Association (15 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Company name changed edrin LIMITED\certificate issued on 18/08/03 (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page)