Company NameT.K.S.(Aircraft De-Icing)Limited
Company StatusDissolved
Company Number00375222
CategoryPrivate Limited Company
Incorporation Date23 July 1942(81 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBryan Ernest Humphreys
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(49 years after company formation)
Appointment Duration24 years, 8 months (closed 12 April 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David Owen McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(49 years after company formation)
Appointment Duration24 years, 8 months (closed 12 April 2016)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed22 September 2009(67 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 12 April 2016)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameJohn Geoffrey Cross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(49 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 November 1998)
RoleManaging Director
Correspondence Address25 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Secretary NameBryan Ernest Humphreys
NationalityBritish
StatusResigned
Appointed26 July 1991(49 years after company formation)
Appointment Duration15 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Rise
Riding Mill
Northumberland
NE44 6EX
Secretary NameMr Peter Antony Cassidy
NationalityBritish
StatusResigned
Appointed05 July 2007(64 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chester Close
Darras Hall
Ponteland
Newcastle On Tyne
NE20 9AG

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18k at £1Cav Ice Protection LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,000
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,000
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for David Owen Mcfarlane on 23 July 2012 (2 pages)
24 July 2012Director's details changed for David Owen Mcfarlane on 23 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Bryan Ernest Humphreys on 23 July 2012 (2 pages)
24 July 2012Director's details changed for Bryan Ernest Humphreys on 23 July 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 July 2011Secretary's details changed for Muckle Secretary Limited on 23 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Muckle Secretary Limited on 23 July 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
16 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 August 2009Appointment terminated secretary peter cassidy (1 page)
10 August 2009Appointment terminated secretary peter cassidy (1 page)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 July 2005Registered office changed on 28/07/05 from: norman house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: norman house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 March 2005Registered office changed on 24/03/05 from: number one industrial estate consett county durham DH8 6SR (1 page)
24 March 2005Registered office changed on 24/03/05 from: number one industrial estate consett county durham DH8 6SR (1 page)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2004Return made up to 26/07/04; full list of members (7 pages)
20 August 2004Return made up to 26/07/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2003Return made up to 26/07/03; full list of members (7 pages)
26 September 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2002Return made up to 26/07/02; full list of members (7 pages)
18 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Full accounts made up to 3 November 1998 (7 pages)
2 September 1999Full accounts made up to 3 November 1998 (7 pages)
2 September 1999Full accounts made up to 3 November 1998 (7 pages)
2 August 1999Return made up to 26/07/99; full list of members (6 pages)
2 August 1999Return made up to 26/07/99; full list of members (6 pages)
25 November 1998Registered office changed on 25/11/98 from: 101, jesmond road, jesmond, newcastle upon tyne, NE2 1NH (1 page)
25 November 1998Registered office changed on 25/11/98 from: 101, jesmond road, jesmond, newcastle upon tyne, NE2 1NH (1 page)
16 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
16 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
29 September 1998Return made up to 26/07/98; no change of members (4 pages)
29 September 1998Return made up to 26/07/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 December 1997 (8 pages)
31 March 1998Full accounts made up to 31 December 1997 (8 pages)
11 November 1997Return made up to 26/07/97; full list of members (6 pages)
11 November 1997Return made up to 26/07/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 December 1996 (8 pages)
12 March 1997Full accounts made up to 31 December 1996 (8 pages)
21 August 1996Return made up to 26/07/96; no change of members (4 pages)
21 August 1996Return made up to 26/07/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
29 August 1995Return made up to 26/07/95; no change of members (4 pages)
29 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)