Company NameAERO Tours (Newcastle) Ltd.
Company StatusDissolved
Company Number02850098
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameKevin Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Milk Market
Newcastle Upon Tyne
Tyne & Wear
NE1 3DN
Secretary NameMr Colin Armstrong
NationalityBritish
StatusClosed
Appointed01 September 1998(5 years after company formation)
Appointment Duration11 months, 3 weeks (closed 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalland House
Wylam Wood Road
Wylam
Northumberland
NE41 8HX
Director NameNeville Tortice
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleRetired School Teacher
Correspondence Address4 Crofts Close
Corbridge
Northumberland
NE45 5ND
Secretary NameMrs Linda Billings
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Windermere Avenue
Heworth
Gateshead
Tyne & Wear
NE10 0XP
Secretary NameMr Alan Ritchie Taylor
NationalityBritish
StatusResigned
Appointed19 April 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenshiel Close
Lambton Village
Washington
Tyne And Wear
NE38 0DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 4 Faraday Close
Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1998Voluntary strike-off action has been suspended (1 page)
18 September 1998Application for striking-off (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
22 September 1997Return made up to 02/09/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 September 1996Return made up to 02/09/96; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
20 September 1995Return made up to 02/09/95; no change of members (4 pages)
25 July 1995Director resigned (2 pages)
26 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)