Company NameAerotooling Engineering Ltd.
Company StatusDissolved
Company Number03114642
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham George Francis Allen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(same day as company formation)
RoleTrading Standards Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Hollinwood Lane, Marple
Stockport
Cheshire
SK6 7ES
Director NameDavid John Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleManaging Director
Correspondence AddressLaneside
Ridge End, Marple
Stockport
Cheshire
SK6 7ET
Secretary NameDavid John Allen
NationalityBritish
StatusClosed
Appointed06 April 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleManaging Director
Correspondence AddressLaneside
Ridge End, Marple
Stockport
Cheshire
SK6 7ET
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands Townscliffe Farm
Townscliffe Lane Mellor
Stockport
Cheshire
SK6 5AR
Director NameDavid John Fielding
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1999)
RoleMechanical Incorporated Eng
Correspondence AddressFairfields 38 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameDerek John Fielding
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2001)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173 Stockport Road
Marple
Cheshire
SK6 6DN
Director NameRichard Scott Fielding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1999)
RoleAircraft Engineer
Correspondence Address3 The Oaks Styal Road
Heald Green Gatley
Cheadle
Cheshire
SK8 3TY
Secretary NameDavid John Allen
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2000)
RoleCompany Director
Correspondence AddressLaneside
Ridge End, Marple
Stockport
Cheshire
SK6 7ET
Secretary NameSimon Timothy Kilvington
NationalityBritish
StatusResigned
Appointed07 November 2000(5 years after company formation)
Appointment Duration9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address4 Railway Terrace
Disley
Stockport
Cheshire
SK12 2EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
12 February 2004Receiver ceasing to act (1 page)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
16 December 2003Receiver's abstract of receipts and payments (3 pages)
14 January 2003Administrative Receiver's report (7 pages)
13 January 2003Appointment of receiver/manager (1 page)
19 September 2002Registered office changed on 19/09/02 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 October 2001Return made up to 17/10/01; full list of members (7 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
7 April 2001Particulars of mortgage/charge (7 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
24 October 2000Return made up to 17/10/00; full list of members (8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
10 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 December 1998Ad 16/10/98--------- £ si 98@1 (2 pages)
1 December 1998Return made up to 17/10/98; full list of members (6 pages)
1 December 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 January 1998Return made up to 17/10/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
4 November 1996Return made up to 17/10/96; full list of members (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
26 October 1995Accounting reference date notified as 31/07 (1 page)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
17 October 1995Incorporation (30 pages)