Company NameCh Aviation Limited
Company StatusDissolved
Company Number07061068
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard David Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mitchell Road
West Malling
Kent
ME19 4RE
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameKaty Jane Arnold
StatusClosed
Appointed20 July 2012(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 27 November 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameKatherine Elizabeth Eldridge
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(4 months after company formation)
Appointment Duration1 year (resigned 09 March 2011)
RoleFinance Director Travel
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton-Le-Willows
Merseyside
WA12 0BL
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(4 months after company formation)
Appointment Duration1 year (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Sevenoaks Road
Ightham
Sevenoaks
Kent
TN15 9AA

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Wind Down 123 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
1 August 2012Application to strike the company off the register (3 pages)
1 August 2012Application to strike the company off the register (3 pages)
23 July 2012Termination of appointment of Katherine Elizabeth Eldridge as a secretary on 20 July 2012 (1 page)
23 July 2012Termination of appointment of Michael Greenacre as a director (1 page)
23 July 2012Appointment of Katy Jane Arnold as a secretary (1 page)
23 July 2012Appointment of Katy Jane Arnold as a secretary on 20 July 2012 (1 page)
23 July 2012Termination of appointment of Katherine Eldridge as a secretary (1 page)
23 July 2012Termination of appointment of Michael David Greenacre as a director on 20 July 2012 (1 page)
23 July 2012Appointment of Mr Martyn James Wates as a director (2 pages)
23 July 2012Appointment of Mr Martyn James Wates as a director on 20 July 2012 (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(5 pages)
14 September 2011Termination of appointment of Paul Andrew Hemingway as a director on 9 March 2011 (1 page)
14 September 2011Termination of appointment of Stuart Jackson as a director (1 page)
14 September 2011Termination of appointment of Stuart Robert Jackson as a director on 9 March 2011 (1 page)
14 September 2011Termination of appointment of Paul Hemingway as a director (1 page)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
8 April 2010Appointment of Mr Stuart Robert Jackson as a director (2 pages)
8 April 2010Appointment of Mr Paul Andrew Hemingway as a director (2 pages)
8 April 2010Appointment of Mr Stuart Robert Jackson as a director (2 pages)
8 April 2010Appointment of Mr Paul Andrew Hemingway as a director (2 pages)
8 April 2010Appointment of Mr Richard David Francis as a director (2 pages)
8 April 2010Appointment of Mr Richard David Francis as a director (2 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)