Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | David Robert Horne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 30 14 Park Row Leeds West Yorkshire LS1 5HU |
Secretary Name | Helen Pamela Doroszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Michael Andrew Horne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | ad-aero.com |
---|---|
Email address | [email protected] |
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
1 at £1 | Ad Aerospace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
12 March 2016 | Registered 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 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
25 March 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Termination of appointment of Michael Horne as a director (1 page) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
28 January 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
21 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the mews, arley road appleton thorn cheshire WA4 4RR (1 page) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Company name changed sensor transitions LIMITED\certificate issued on 07/04/06 (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (28 pages) |