Company NameLextel Aviation Services Ltd
Company StatusDissolved
Company Number05702992
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameWilliams Aviation Consultancy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Gareth Manners Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressThe Beeches Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Secretary NameMrs Alexandra Lesley Cavendish
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameMs Alexandra Cavendish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2020(14 years after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Nigel Gareth Manners Williams
90.00%
Ordinary
10 at £1Mrs Alexandra Lesley Cavendish
10.00%
Ordinary

Financials

Year2014
Net Worth£4,658
Cash£6,869
Current Liabilities£6,167

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

6 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 30 July 2013 (1 page)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Nigel Gareth Manners Williams on 1 January 2012 (2 pages)
20 March 2012Secretary's details changed for Mrs Alexandra Lesley Cavendish on 1 January 2012 (2 pages)
20 March 2012Secretary's details changed for Mrs Alexandra Lesley Cavendish on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mr Nigel Gareth Manners Williams on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 10 March 2011 (1 page)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Nigel Gareth Manners Williams on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nigel Gareth Manners Williams on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place, stockport cheshire SK1 3TZ (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
9 January 2008Registered office changed on 09/01/08 from: ground floor, network 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
3 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 March 2007Return made up to 08/02/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 78-82 church street eccles manchester M30 0DA (1 page)
29 March 2006Ad 08/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006Company name changed williams aviation consultancy li mited\certificate issued on 23/03/06 (2 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
8 February 2006Incorporation (11 pages)