EATON AEROSPACE LIMITED

EATON AEROSPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEATON AEROSPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00896075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EATON AEROSPACE LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is EATON AEROSPACE LIMITED located?

    Registered Office Address
    Abbey Park Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EATON AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FR-HITEMP LIMITEDJan 19, 2001Jan 19, 2001
    FR HI-TEMP LIMITEDNov 02, 2000Nov 02, 2000
    STRABOR (MARINE) LIMITEDJan 17, 1967Jan 17, 1967

    What are the latest accounts for EATON AEROSPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for EATON AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    12 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Registered office address changed from PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on Aug 17, 2016

    1 pagesAD01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Oct 31, 2015

    14 pagesAA

    Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on May 12, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 50,002
    SH01

    Termination of appointment of Paul Banning as a director

    1 pagesTM01

    Termination of appointment of Paul Banning as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    26 pagesAA

    Who are the officers of EATON AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Leo Michael
    Broad Ground Road
    Lakeside
    B98 8YS Redditch
    Worcestershire
    Director
    Broad Ground Road
    Lakeside
    B98 8YS Redditch
    Worcestershire
    EnglandBritishEuropean Operations Mgr138443970001
    NEAVE, Mike
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    United KingdomBritishDirector171397540001
    BANNING, Paul
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Hampshire
    Secretary
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Hampshire
    151179880001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Secretary
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    BritishLawyer16521960003
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Secretary
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    BritishAccountant104188800001
    JOHNSTON, Martin James Hardy
    Cawdor House Knowle Park
    TN20 6DY Mayfield
    East Sussex
    Secretary
    Cawdor House Knowle Park
    TN20 6DY Mayfield
    East Sussex
    BritishChartered Accountant40680020002
    MARSTON, Susanne
    Rue Du Martinet
    Gimel
    4
    Vaud 1188
    Switzerland
    Secretary
    Rue Du Martinet
    Gimel
    4
    Vaud 1188
    Switzerland
    DanishSenior European Legal Counsel119563260001
    MOORE, Brian
    21 Beacon Hill
    Corfe Mullen
    BH21 3RU Wimborne
    Dorset
    Secretary
    21 Beacon Hill
    Corfe Mullen
    BH21 3RU Wimborne
    Dorset
    British11518140001
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Secretary
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    British14344050002
    POPE, John Michael
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    Secretary
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    BritishSolicitor5105840002
    SODERSTROM, Rolf Kristian Berndtson
    6 Home Farm Close
    OX12 8LR East Hendred
    Oxfordshire
    Secretary
    6 Home Farm Close
    OX12 8LR East Hendred
    Oxfordshire
    BritishFinancial Director123922800001
    ANNETT, Richard John
    Nallers Farm Askerswell
    DT2 9EJ Dorchester
    Dorset
    Director
    Nallers Farm Askerswell
    DT2 9EJ Dorchester
    Dorset
    BritishDirector63294730001
    BANNING, Paul Christopher
    Pine Road
    Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    England
    Director
    Pine Road
    Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    England
    EnglandBritishAccountant98858930002
    CLARK, Robin Hartley Ledgerd
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    Director
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    BritishManaging Director73934900001
    CLARK, Robin Hartley Ledgerd
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    Director
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    BritishManaging Director73934900001
    DUBEY, Frank
    Hurdle Way
    Compton
    SO21 2AN Winchester
    Longacre
    Hampshire
    United Kingdom
    Director
    Hurdle Way
    Compton
    SO21 2AN Winchester
    Longacre
    Hampshire
    United Kingdom
    United KingdomBritishVp General Manager140680630001
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Director
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    United KingdomBritishAccountant104188800001
    HUGHES, Charles Anthony
    Windrush
    Park Homer Road Colehill
    BH21 2SP Wimborne
    Dorset
    Director
    Windrush
    Park Homer Road Colehill
    BH21 2SP Wimborne
    Dorset
    EnglandBritishDirector96318110001
    IRWIN, Alastair Giles
    Stanbridge House
    Stanbridge
    BH21 4JD Wimborne
    Dorset
    Director
    Stanbridge House
    Stanbridge
    BH21 4JD Wimborne
    Dorset
    United KingdomBritishChartered Accountant5105890001
    JOHNSTON, Martin James Hardy
    Cawdor House Knowle Park
    TN20 6DY Mayfield
    East Sussex
    Director
    Cawdor House Knowle Park
    TN20 6DY Mayfield
    East Sussex
    EnglandBritishChartered Accountant40680020002
    LEONARD, Mervyn Mitchell
    Little Conifers
    9 Marlborough Place
    BH21 1HW Wimborne
    Dorset
    Director
    Little Conifers
    9 Marlborough Place
    BH21 1HW Wimborne
    Dorset
    BritishDirector50270940001
    MCCALL, Robert
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    Hampshire
    United Kingdom
    Director
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    Hampshire
    United Kingdom
    BritishManager137534450001
    MITCHELL, John Stephen
    1771 Chartley Road
    44040 Gates Mills
    Ohio
    Usa
    Director
    1771 Chartley Road
    44040 Gates Mills
    Ohio
    Usa
    AmericanVp - Tax117670480001
    MOORE, Brian
    21 Beacon Hill
    Corfe Mullen
    BH21 3RU Wimborne
    Dorset
    Director
    21 Beacon Hill
    Corfe Mullen
    BH21 3RU Wimborne
    Dorset
    BritishAccountant11518140001
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Director
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    EnglandBritishDirector14344050002
    POPE, John Michael
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    Director
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    BritishSolicitor5105840002
    PRYDE, James Dewar
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    Director
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    BritishChartered Accountant83651810001
    SMITH, Brian John
    10 Northlands House
    Salthill Road Fishbourne
    PO19 3PY Chichester
    West Sussex
    Director
    10 Northlands House
    Salthill Road Fishbourne
    PO19 3PY Chichester
    West Sussex
    BritishGeneral Manager57938750002
    SMITH, Malcolm Roger
    The Hollies
    High Street
    GL2 7LW Saul
    Gloucestershire
    Director
    The Hollies
    High Street
    GL2 7LW Saul
    Gloucestershire
    United KingdomBritishDirector Accountant77338870001
    SODERSTROM, Rolf Kristian Berndtson
    6 Home Farm Close
    OX12 8LR East Hendred
    Oxfordshire
    Director
    6 Home Farm Close
    OX12 8LR East Hendred
    Oxfordshire
    BritishFinancial Director123922800001
    SQUIRES, David Hamilton
    3 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    Director
    3 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    BritishDirector82405110001
    STEVENS, Andrew John
    Rose Tree Cottage
    The Knowle
    GL19 4HE Tirley
    Gloucestershire
    Director
    Rose Tree Cottage
    The Knowle
    GL19 4HE Tirley
    Gloucestershire
    EnglandBritishCompany Director244773720001
    TAKAHASHI, Yoshiro
    5-2-47 Higashi Kaigan Minami
    253 Chigusaki City
    Kanagawa Prefecture
    Japan
    Director
    5-2-47 Higashi Kaigan Minami
    253 Chigusaki City
    Kanagawa Prefecture
    Japan
    BritishGeneral Manager37276500001

    Who are the persons with significant control of EATON AEROSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Apr 06, 2016
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies House
    Registration Number00155621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0