Company NameGr Aero Ltd
Company StatusDissolved
Company Number05958673
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)
Dissolution Date6 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Gillian Richards
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (closed 06 August 2016)
RoleAeronautics Consultant
Country of ResidenceEngland
Correspondence Address12 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Secretary NameEdward Dorian Bailey
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address12 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£47,622
Cash£158,521
Current Liabilities£147,542

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
22 February 2016Liquidators statement of receipts and payments to 14 December 2015 (9 pages)
22 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (9 pages)
2 January 2015Registered office address changed from 12 the Mount Aspley Guise Milton Keynes Bucks MK17 8EA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 12 the Mount Aspley Guise Milton Keynes Bucks MK17 8EA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2 January 2015 (2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Dr Gillian Richards on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Dr Gillian Richards on 1 October 2009 (2 pages)
6 July 2009Appointment terminated secretary edward bailey (1 page)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 12 rylands mews, lake street leighton buzzard beds LU7 1SP (1 page)
26 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (12 pages)