Company NameK T Aviation Services Limited
Company StatusDissolved
Company Number03967374
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Trudy June Hallis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMr Kevin Edward Hallis
StatusClosed
Appointed29 July 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Kevin Edward Hallis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleAircraft Maintenance
Country of ResidenceEngland
Correspondence Address9 Aldwych Drive
North Shields
Tyne & Wear
NE29 9AA
Secretary NameMrs Trudy June Hallis
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Aldwych Drive
North Shields
Tyne & Wear
NE29 8SZ

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kevin Edward Hallis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 July 2014Appointment of Mrs Trudy June Hallis as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Kevin Edward Hallis as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Trudy June Hallis as a secretary on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Kevin Edward Hallis as a secretary on 29 July 2014 (2 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 May 2010Secretary's details changed for Trudy June Hallis on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Kevin Edward Hallis on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Kevin Edward Hallis on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Trudy June Hallis on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 07/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 07/04/08; full list of members (3 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
30 July 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
26 October 2007Return made up to 07/04/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 07/04/05; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 07/04/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 07/04/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 07/04/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
7 April 2000Incorporation (19 pages)