Company NameParsons Brinckerhoff Aviation Limited
Company StatusDissolved
Company Number04115247
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameJames William Camier
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleEngineering
Correspondence Address7 Catherine Drive
Richmond
Surrey
TW9 2BY
Director NameMary Ann Crotty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleAviation Consultant
Correspondence Address16-20 Boston Place
London
NW1 6ER
Director NameGerald Fitzgerald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleEngineering
Correspondence Address500 East 77 Street
Spt 832
New York
10162
United States
Director NameDouglas John Willis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleChartered Civil Engineer
Correspondence Address24 Henley Road
Taunton
Somerset
TA1 5BJ
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2003)
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameDavid Lawrence Thornhill
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2002(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 February 2003)
RoleFinance Director
Correspondence Address14 Clockhouse Apartments
Enton Hall Water Lane
Witley Godalming
Surrey
GU8 5AS
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (2 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 August 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page)
18 June 2001Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
27 November 2000Incorporation (12 pages)