EATON AEROSPACE LIMITED
Overview
Company Name | EATON AEROSPACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00896075 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EATON AEROSPACE LIMITED?
Company Name | From | Until |
---|---|---|
FR-HITEMP LIMITED | Jan 19, 2001 | Jan 19, 2001 |
FR HI-TEMP LIMITED | Nov 02, 2000 | Nov 02, 2000 |
STRABOR (MARINE) LIMITED | Jan 17, 1967 | Jan 17, 1967 |
What are the latest accounts for EATON AEROSPACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for EATON AEROSPACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2015 | 14 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on May 12, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Banning as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Banning as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Who are the officers of EATON AEROSPACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Leo Michael | Director | Broad Ground Road Lakeside B98 8YS Redditch Worcestershire | England | British | European Operations Mgr | 138443970001 | ||||
NEAVE, Mike | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | United Kingdom | British | Director | 171397540001 | ||||
BANNING, Paul | Secretary | PO BOX 554, Abbey Park Southampton Road PO14 9ED Titchfield Hampshire | 151179880001 | |||||||
DUPENOIS, Nicholas George | Secretary | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | British | Lawyer | 16521960003 | |||||
FRENCH, Wayne Ian | Secretary | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | British | Accountant | 104188800001 | |||||
JOHNSTON, Martin James Hardy | Secretary | Cawdor House Knowle Park TN20 6DY Mayfield East Sussex | British | Chartered Accountant | 40680020002 | |||||
MARSTON, Susanne | Secretary | Rue Du Martinet Gimel 4 Vaud 1188 Switzerland | Danish | Senior European Legal Counsel | 119563260001 | |||||
MOORE, Brian | Secretary | 21 Beacon Hill Corfe Mullen BH21 3RU Wimborne Dorset | British | 11518140001 | ||||||
PARMENTER, Martin David, Mr. | Secretary | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
POPE, John Michael | Secretary | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | Solicitor | 5105840002 | |||||
SODERSTROM, Rolf Kristian Berndtson | Secretary | 6 Home Farm Close OX12 8LR East Hendred Oxfordshire | British | Financial Director | 123922800001 | |||||
ANNETT, Richard John | Director | Nallers Farm Askerswell DT2 9EJ Dorchester Dorset | British | Director | 63294730001 | |||||
BANNING, Paul Christopher | Director | Pine Road Chandler's Ford SO53 1LH Eastleigh 5 Hampshire England | England | British | Accountant | 98858930002 | ||||
CLARK, Robin Hartley Ledgerd | Director | Glebe Cottage Rockbourne SP6 3NA Fordingbridge Hampshire | British | Managing Director | 73934900001 | |||||
CLARK, Robin Hartley Ledgerd | Director | Glebe Cottage Rockbourne SP6 3NA Fordingbridge Hampshire | British | Managing Director | 73934900001 | |||||
DUBEY, Frank | Director | Hurdle Way Compton SO21 2AN Winchester Longacre Hampshire United Kingdom | United Kingdom | British | Vp General Manager | 140680630001 | ||||
FRENCH, Wayne Ian | Director | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | United Kingdom | British | Accountant | 104188800001 | ||||
HUGHES, Charles Anthony | Director | Windrush Park Homer Road Colehill BH21 2SP Wimborne Dorset | England | British | Director | 96318110001 | ||||
IRWIN, Alastair Giles | Director | Stanbridge House Stanbridge BH21 4JD Wimborne Dorset | United Kingdom | British | Chartered Accountant | 5105890001 | ||||
JOHNSTON, Martin James Hardy | Director | Cawdor House Knowle Park TN20 6DY Mayfield East Sussex | England | British | Chartered Accountant | 40680020002 | ||||
LEONARD, Mervyn Mitchell | Director | Little Conifers 9 Marlborough Place BH21 1HW Wimborne Dorset | British | Director | 50270940001 | |||||
MCCALL, Robert | Director | Southampton Road Titchfield PO14 4QA Fareham Abbey Park Hampshire United Kingdom | British | Manager | 137534450001 | |||||
MITCHELL, John Stephen | Director | 1771 Chartley Road 44040 Gates Mills Ohio Usa | American | Vp - Tax | 117670480001 | |||||
MOORE, Brian | Director | 21 Beacon Hill Corfe Mullen BH21 3RU Wimborne Dorset | British | Accountant | 11518140001 | |||||
PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | Director | 14344050002 | ||||
POPE, John Michael | Director | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | Solicitor | 5105840002 | |||||
PRYDE, James Dewar | Director | Beethovenstraat 190 Iii Amsterdam 1077 Jx The Netherlands | British | Chartered Accountant | 83651810001 | |||||
SMITH, Brian John | Director | 10 Northlands House Salthill Road Fishbourne PO19 3PY Chichester West Sussex | British | General Manager | 57938750002 | |||||
SMITH, Malcolm Roger | Director | The Hollies High Street GL2 7LW Saul Gloucestershire | United Kingdom | British | Director Accountant | 77338870001 | ||||
SODERSTROM, Rolf Kristian Berndtson | Director | 6 Home Farm Close OX12 8LR East Hendred Oxfordshire | British | Financial Director | 123922800001 | |||||
SQUIRES, David Hamilton | Director | 3 Carlingnose View KY11 1EZ North Queensferry Fife | British | Director | 82405110001 | |||||
STEVENS, Andrew John | Director | Rose Tree Cottage The Knowle GL19 4HE Tirley Gloucestershire | England | British | Company Director | 244773720001 | ||||
TAKAHASHI, Yoshiro | Director | 5-2-47 Higashi Kaigan Minami 253 Chigusaki City Kanagawa Prefecture Japan | British | General Manager | 37276500001 |
Who are the persons with significant control of EATON AEROSPACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Limited | Apr 06, 2016 | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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