Company NameLIT Aeronautics Ltd
Company StatusDissolved
Company Number03795395
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 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 NameWilliam Derek Highet
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleDesign Engineering
Correspondence Address28 Carcluie Crescent
Ayr
South Ayrshire
KA7 4SS
Scotland
Secretary NameEva Highet
NationalityBritish
StatusClosed
Appointed12 November 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address28 Carcluie Crescent
Ayr
South Ayrshire
KA7 4SS
Scotland
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address1st
Floor Charlotte House 10 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£197
Cash£29,652
Current Liabilities£35,944

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / william highet / 24/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 10 charlotte house 10 charlotte street manchester M1 4EX (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
27 June 2005Return made up to 24/06/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Registered office changed on 01/04/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
9 November 2004Secretary's particulars changed (1 page)
6 August 2004Registered office changed on 06/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
21 June 2004Return made up to 24/06/04; full list of members (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 December 2003Director's particulars changed (1 page)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 August 2003Return made up to 24/06/03; full list of members (5 pages)
23 July 2003Return made up to 24/06/03; full list of members (5 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Director's particulars changed (1 page)
4 April 2002Secretary resigned (2 pages)
19 December 2001Withdrawal of application for striking off (1 page)
9 November 2001Application for striking-off (1 page)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
14 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
11 August 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
24 June 1999Incorporation (24 pages)