Company NameEngaero Limited
Company StatusDissolved
Company Number04922038
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date17 October 2008 (15 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 NameJonathan Edward Norris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(1 week, 1 day after company formation)
Appointment Duration5 years (closed 17 October 2008)
RoleEngineer
Correspondence Address4 Victoria Close
Calderstones Park
Whalley
Lancashire
BB7 9JR
Secretary NameJacqueline Anne Norris
NationalityBritish
StatusClosed
Appointed14 October 2003(1 week, 1 day after company formation)
Appointment Duration5 years (closed 17 October 2008)
RoleCompany Director
Correspondence Address4 Victoria Close
Calderstones Park
Whalley
Lancashire
BB7 9JR
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,111
Cash£2,460
Current Liabilities£5,044

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Appointment of a voluntary liquidator (2 pages)
15 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2006Statement of affairs (6 pages)
23 August 2006Registered office changed on 23/08/06 from: 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
10 October 2005Return made up to 27/09/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (6 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Ad 14/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)