Company NameHd Avionics Limited
Company StatusDissolved
Company Number03603375
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 3 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 NameHutton Damian Peter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleAvionics Engineer
Correspondence AddressOrchard House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameEleni Alexandra Hutton
NationalityBritish
StatusClosed
Appointed17 December 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 February 2007)
RoleFood Technical Manager
Correspondence AddressOrchard House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameMr Gregory Hutton
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sandhill Lane
Bedale
North Yorkshire
DL8 1UT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£123
Current Liabilities£716

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
9 December 2005Secretary's particulars changed (1 page)
2 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 October 2005Return made up to 24/07/05; full list of members (6 pages)
30 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
19 January 2004Registered office changed on 19/01/04 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page)
13 January 2004Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
27 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
24 April 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
13 September 2001Return made up to 24/07/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Full accounts made up to 31 July 1999 (8 pages)
20 September 1999Return made up to 24/07/99; full list of members (6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
31 July 1998New secretary appointed (2 pages)