Company NameAvionics Design Limited
Company StatusDissolved
Company Number06225145
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Edwin Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wold Court
Deeside
Clwyd
CH5 3LN
Wales
Secretary NameDavida Turner
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Wold Court
Hawarden
Deeside
Clwyd
CH5 3LN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Dowery
22 Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Return made up to 24/04/09; full list of members (3 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Return made up to 24/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
22 September 2008Return made up to 24/04/08; full list of members (3 pages)
22 September 2008Return made up to 24/04/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)