Company NameTrust Aviation Ltd
Company StatusDissolved
Company Number06398999
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Peter Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Barn Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr David Neil Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBracken Barn Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr David Neil Mitchell
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Barn Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fox Hill
London
SE19 2UX

Location

Registered AddressBracken Barn Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Shareholders

700 at £1Mr Peter Evans
70.00%
Ordinary
50 at £1Mr David Neil Mitchell
5.00%
Ordinary
250 at £1Amanda Rose Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£2,216
Current Liabilities£24,891

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
22 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2011Registered office address changed from Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DX on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DX on 22 February 2011 (1 page)
2 February 2011Secretary's details changed for Mr David Neil Mitchell on 25 June 2010 (1 page)
2 February 2011Director's details changed for Mr Peter Evans on 25 June 2010 (2 pages)
2 February 2011Director's details changed for Mr Peter Evans on 25 June 2010 (2 pages)
2 February 2011Director's details changed for Mr David Neil Mitchell on 25 June 2010 (2 pages)
2 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 February 2011Secretary's details changed for Mr David Neil Mitchell on 25 June 2010 (1 page)
2 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Mr David Neil Mitchell on 25 June 2010 (2 pages)
15 October 2009Director's details changed for Mr David Neil Mitchell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Neil Mitchell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Evans on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Evans on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Appointment terminated director john bavister (1 page)
12 February 2009Appointment terminated director john bavister (1 page)
20 November 2008Location of register of members (1 page)
20 November 2008Location of register of members (1 page)
19 November 2008Return made up to 15/10/08; full list of members (4 pages)
19 November 2008Return made up to 15/10/08; full list of members (4 pages)
30 September 2008Director appointed john howard bavister (4 pages)
30 September 2008Director appointed john howard bavister (4 pages)
11 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
11 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)