Company NameAircraft External Services Limited
Company StatusDissolved
Company Number01658766
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancis James Fawcus
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAircraft Engineer
Correspondence Address24 Hilton Road
Poynton
Stockport
Cheshire
SK12 1TP
Director NameMr Ralph Hainsworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address221 Grove Lane
Hale
Altrincham
Cheshire
WA15 8PX
Director NameMrs Margaret Shirley Hulme
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleBook Keeper
Correspondence Address103 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Director NameMr Ronald Hulme
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address103 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameSandra Fawcus
NationalityBritish
StatusCurrent
Appointed28 February 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 Hilton Road
Hr Poynton
Stockport
Cheshire
SK12 1TP
Director NameSandra Fawcus
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(11 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address24 Hilton Road
Hr Poynton
Stockport
Cheshire
SK12 1TP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£119,229
Cash£41,242
Current Liabilities£31,921

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Registered office changed on 21/10/04 from: 14 wood street bolton BL1 1DZ (1 page)
20 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (4 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: unit G3 2 tudor road hanover business park altrincham cheshire WA14 5RZ (1 page)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Declaration of solvency (3 pages)
4 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 March 1998Return made up to 28/02/98; full list of members (8 pages)
20 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)