Company NameKenton Aviation Limited
Company StatusDissolved
Company Number01532659
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameCruden Bay Limited

Business Activity

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

Directors

Director NameDiarmaid Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed27 July 1998(17 years, 7 months after company formation)
Appointment Duration2 years (closed 22 August 2000)
RoleCompany Director
Correspondence Address6 Chelwood Avenue
Roundhay
Leeds
LS8 2AZ
Director NameJohn Vincent McGowan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2000(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2000)
RoleQuantity Surveyor
Correspondence Address48 Belverdere Court
Alwoodley
Leeds
West Yorkshire
LS17 8NF
Secretary NameTimothy Moss
NationalityBritish
StatusClosed
Appointed12 February 2000(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2000)
RoleSecretary
Correspondence Address6 Avenue William Favre
Geneve
1206
Switzerland
Director NameMrs Kathleen Grogan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Gerrards 2 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YE
Director NameMr John Patrick Leonard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1996)
RoleEngineer
Correspondence Address25 Elgy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Secretary NameMrs Kathleen Grogan
NationalityBritish
StatusResigned
Appointed16 May 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Gerrards 2 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YE
Director NameMr Michael Brian Victor Cudworth Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Conor Joseph Mary McKernan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1996(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Drawback Close
Prudhoe
Northumberland
NE42 5BD
Secretary NameAlan Button
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2000)
RoleCompany Director
Correspondence Address30 Atkinson Road
Chester Le Street
County Durham
DH3 3RU
Director NameDean Robert Cummins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 1998)
RoleCompany Director
Correspondence Address1 Rosebank
Elwick Road
Hartlepool
Cleveland
TS26 9PQ
Director NameMr Claude Yonnet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Home Close 36 Edge Road
Matlock
Derbyshire
DE4 3NH

Location

Registered AddressUnit 1 The Tidings
Fairfield Industrial Park
Bill Quay Gateshead
Tyne & Wear
NE10 0UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Full accounts made up to 30 April 1998 (8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
25 June 1998Return made up to 16/05/98; no change of members (4 pages)
2 February 1998Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
2 February 1998Full accounts made up to 30 April 1997 (8 pages)
21 January 1998Registered office changed on 21/01/98 from: kenton house springwell road jarrow tyne & wear NE32 5TG (1 page)
20 January 1998Accounts for a dormant company made up to 30 September 1996 (8 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
25 September 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 April 1997Company name changed utilitec LIMITED\certificate issued on 23/04/97 (3 pages)
19 February 1997Company name changed kenton aviation LIMITED\certificate issued on 19/02/97 (2 pages)
10 October 1996Director resigned (1 page)
30 September 1996Auditor's resignation (1 page)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (6 pages)
6 June 1995Return made up to 16/05/95; no change of members (4 pages)