Company NameAir Vehicles Limited
Company StatusDissolved
Company Number00951113
CategoryPrivate Limited Company
Incorporation Date31 March 1969(55 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Philip Buthcer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameCarolyn Sephton
NationalityBritish
StatusClosed
Appointed01 July 2006(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address55 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NameMr Charles Byron Eden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Cottage 59 Hilton Road
Gurnard
Cowes
Isle Of Wight
PO31 8JB
Director NameMary Florence Eden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1996)
RoleAccounts/Administration
Correspondence AddressBranksome 59 Hilton Road
Cowes
Isle Of Wight
PO31 8JB
Secretary NameMr Charles Byron Eden
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Cottage 59 Hilton Road
Gurnard
Cowes
Isle Of Wight
PO31 8JB
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(27 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Director NameMr Stuart Geoffrey Linn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 York Avenue
East Cowes
Isle Of Wight
PO32 6BE
Director NameIan William Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mall
Carisbrooke Road
Newport
Isle Of Wight
PO30 1BW
Secretary NameKathryn Boyes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(28 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmers Brook Cottages
Park Road Wootton
Ryde
Isle Of Wight
PO33 4NS
Secretary NameKathryn Boyes
NationalityBritish
StatusResigned
Appointed23 June 1997(28 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmers Brook Cottages
Park Road Wootton
Ryde
Isle Of Wight
PO33 4NS
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(36 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Buthcer
NationalityBritish
StatusResigned
Appointed29 July 2005(36 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ

Location

Registered Address41-51 Grey Street
Newcaslte Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts2 July 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
10 May 2007Application for striking-off (1 page)
22 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Aud cease to hold office (1 page)
22 August 2005New secretary appointed;new director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
22 August 2005New director appointed (4 pages)
22 August 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/12/04; no change of members (4 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 January 2003Return made up to 31/12/02; no change of members (4 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
18 January 2002Return made up to 31/12/01; no change of members (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
21 February 2000Return made up to 31/12/99; full list of members (5 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Director resigned (1 page)
1 February 1999Full accounts made up to 30 April 1998 (14 pages)
1 February 1999Return made up to 31/12/98; change of members (7 pages)
27 January 1998Director resigned (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 30 April 1997 (15 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 30 April 1996 (16 pages)
19 March 1997Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Full accounts made up to 30 September 1995 (13 pages)
6 May 1996Registered office changed on 06/05/96 from: unit 4 three gates road cowes isle of wight PO31 7UT (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (3 pages)
28 April 1996Secretary resigned (1 page)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 September 1994 (13 pages)