Company NameAMF Aviation Enterprises Limited
DirectorAngus Macquarrie Fleming
Company StatusDissolved
Company Number01638907
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Angus Macquarrie Fleming
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Newtown
Hungerford
Berkshire
RG17 0PR
Secretary NameAlice Louise Fleming
NationalityBritish
StatusCurrent
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressAlmaza Church Road
Worcester Park
Surrey
KT4 7RJ
Director NameJohn Hewlett Nunneley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 Ashfield Close
Petersham
Richmond
Surrey
TW10 7AF

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
6 July 1999Liquidators statement of receipts and payments (6 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998O/C replacement of liquidator (2 pages)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
7 January 1998Ad 01/05/97--------- £ si 10000@1=10000 £ ic 38900/48900 (2 pages)
22 December 1997Statement of affairs (7 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
12 December 1997Registered office changed on 12/12/97 from: membury airfield lambourn berkshire RG16 7TJ (1 page)
17 April 1997Return made up to 22/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Full accounts made up to 31 May 1996 (12 pages)
22 March 1996Return made up to 22/03/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (12 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)