Company NameSycamore Aviation Limited
Company StatusDissolved
Company Number02782957
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameAlana Hoyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressHealings Farm
Waddington
Clitheroe
Lancshire
BB7 3JE
Director NameMr Jeffrey Brooke Hoyle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleAircraft Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHealings Farm
Waddington
Clitheroe
Lancashire
BB7 3JE
Secretary NameMr Jeffrey Brooke Hoyle
NationalityBritish
StatusCurrent
Appointed16 February 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleAircraft Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHealings Farm
Waddington
Clitheroe
Lancashire
BB7 3JE
Director NameMr Leon Eversfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLower Crochran Farm
Llanbadarn Fynydd
Llandrindod Wells
Powys
LD1 6YT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 March 1999Dissolved (1 page)
23 January 1998Registered office changed on 23/01/98 from: healing farm west bradford road waddington nr clitheroe. Lancashire (1 page)
22 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 January 1998Statement of affairs (8 pages)
22 January 1998Appointment of a voluntary liquidator (1 page)
7 April 1997Return made up to 25/01/97; full list of members (6 pages)
19 September 1996Ad 02/09/96--------- premium £ si 7@1=7 £ ic 15093/15100 (2 pages)
30 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1996£ nc 1000/100000 12/06/96 (1 page)
30 July 1996Ad 12/06/96--------- £ si 15000@1=15000 £ ic 93/15093 (2 pages)
17 June 1996New director appointed (2 pages)
13 May 1996Ad 25/03/96--------- £ si 86@1=86 £ ic 2/88 (2 pages)
13 May 1996Ad 19/04/96--------- £ si 5@1=5 £ ic 88/93 (2 pages)
18 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 January 1996Return made up to 25/01/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 January 1995 (5 pages)