Company NameAeroco Components Limited
Company StatusDissolved
Company Number03803916
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jonathon Richard Bird
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(12 years, 9 months after company formation)
Appointment Duration7 years (closed 19 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Anthony Paul Lewin
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(12 years, 9 months after company formation)
Appointment Duration7 years (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMichael Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Haydock Drive
Timperley
Altrincham
Cheshire
WA15 7NH
Director NameDavid Hickson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Shepperton Close
Appleton
Warrington
Cheshire
WA4 5JZ
Secretary NameMichael Edwards
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Haydock Drive
Timperley
Altrincham
Cheshire
WA15 7NH
Director NameMr William John Sheil
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Hey
Southport Old Road
Formby
L37 0AW
Secretary NameChristopher John Town
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2007)
RoleManager
Correspondence Address82 Glenpark Drive
Hesketh Bank
Preston
Lancashire
PR4 6TA
Secretary NameMr Alan James Love
NationalityBritish
StatusResigned
Appointed08 November 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Broughton Road
Billingham
Cleveland
TS22 5AX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£175,592
Cash£2,824
Current Liabilities£640,875

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
27 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (16 pages)
29 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (16 pages)
29 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (16 pages)
19 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (15 pages)
19 July 2016Liquidators statement of receipts and payments to 19 June 2016 (15 pages)
19 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (15 pages)
10 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (17 pages)
10 August 2015Liquidators statement of receipts and payments to 19 June 2015 (17 pages)
10 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (17 pages)
18 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (19 pages)
18 August 2014Liquidators statement of receipts and payments to 19 June 2014 (19 pages)
18 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (19 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
11 July 2013Administrator's progress report to 20 June 2013 (19 pages)
11 July 2013Administrator's progress report to 20 June 2013 (19 pages)
4 July 2013Statement of affairs with form 2.14B (10 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Statement of affairs with form 2.14B (10 pages)
20 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 April 2013Result of meeting of creditors (2 pages)
18 April 2013Result of meeting of creditors (2 pages)
26 March 2013Statement of administrator's proposal (39 pages)
26 March 2013Statement of administrator's proposal (39 pages)
6 February 2013Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages)
5 February 2013Appointment of an administrator (1 page)
5 February 2013Appointment of an administrator (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Termination of appointment of William Sheil as a director (1 page)
4 May 2012Termination of appointment of William Sheil as a director (1 page)
4 May 2012Appointment of Mr Jonathon Richard Bird as a director (2 pages)
4 May 2012Appointment of Mr Jonathon Richard Bird as a director (2 pages)
3 May 2012Appointment of Mr Anthony Paul Lewin as a director (2 pages)
3 May 2012Appointment of Mr Anthony Paul Lewin as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(13 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(13 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(13 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Company name changed avco components LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed avco components LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
16 August 2010Change of name notice (2 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
6 July 2010Change of name notice (2 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2009Return made up to 08/07/09; full list of members (5 pages)
1 October 2009Return made up to 08/07/09; full list of members (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 June 2009Registered office changed on 17/06/2009 from 32 derby street ormskirk lancashire L39 2BY (1 page)
17 June 2009Registered office changed on 17/06/2009 from 32 derby street ormskirk lancashire L39 2BY (1 page)
30 April 2009Appointment terminated secretary alan love (1 page)
30 April 2009Appointment terminated secretary alan love (1 page)
9 April 2009Registered office changed on 09/04/2009 from 45 hoghton street southport merseyside PR9 0PG (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 45 hoghton street southport merseyside PR9 0PG (2 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
17 July 2008Return made up to 08/07/08; no change of members (6 pages)
17 July 2008Return made up to 08/07/08; no change of members (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 March 2008Company name changed avco (s & l) LIMITED\certificate issued on 05/03/08 (2 pages)
1 March 2008Company name changed avco (s & l) LIMITED\certificate issued on 05/03/08 (2 pages)
26 November 2007Company name changed avco avionics LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed avco avionics LIMITED\certificate issued on 26/11/07 (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
4 August 2007Return made up to 08/07/07; no change of members (6 pages)
4 August 2007Return made up to 08/07/07; no change of members (6 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 August 2006Return made up to 08/07/06; full list of members (6 pages)
4 August 2006Return made up to 08/07/06; full list of members (6 pages)
6 December 2005Return made up to 08/07/05; full list of members (6 pages)
6 December 2005Return made up to 08/07/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2004Return made up to 08/07/04; full list of members (6 pages)
31 August 2004Return made up to 08/07/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
11 July 2003Company name changed avco I f e LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed avco I f e LIMITED\certificate issued on 11/07/03 (2 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
13 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
27 November 2001Return made up to 08/07/01; full list of members (6 pages)
27 November 2001Return made up to 08/07/01; full list of members (6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 November 2001Director resigned (1 page)
27 October 2000Return made up to 08/07/00; full list of members (6 pages)
27 October 2000Return made up to 08/07/00; full list of members (6 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 July 1999Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 July 1999Incorporation (11 pages)
8 July 1999Incorporation (11 pages)