CADOGAN AVIATION LIMITED
Overview
| Company Name | CADOGAN AVIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02316470 |
| 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 CADOGAN AVIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CADOGAN AVIATION LIMITED located?
| Registered Office Address | The Beehive Beehive Ring Road RH6 0PA Gatwick West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CADOGAN AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| G B AIRWAYS (SERVICES) LIMITED | Jan 10, 1989 | Jan 10, 1989 |
| TOPGREAT LIMITED | Nov 11, 1988 | Nov 11, 1988 |
What are the latest accounts for CADOGAN AVIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CADOGAN AVIATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CADOGAN AVIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Henry Michael Game on Jul 08, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mrs Nicola Louise Mayhew on Aug 09, 2012 | 2 pages | CH03 | ||||||||||
Accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Attwood as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nicola Louise Mayhew as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Thomson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Rhodes as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of CADOGAN AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYHEW, Nicola Louise | Secretary | Fitzgerald Close PO15 7DZ Whiteley, Fareham 3 Hampshire United Kingdom | 164924560001 | |||||||
| GAGGERO, James Peter | Director | Cloister Building PO BOX 403 FOREIGN Irish Town Gibraltar Europe | Gibraltar | British | 11079280004 | |||||
| GAME, Henry Michael | Director | Meadow Drive BN5 9FG Henfield 93 West Sussex United Kingdom | United Kingdom | British | 140368320002 | |||||
| ATTWOOD, Christopher Raymond | Secretary | 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Southwinds Kent | 146140740001 | |||||||
| BLUNDEN, Lee David | Secretary | 9 The Laurels BH22 9TB Ferndown Dorset | British | 47119720002 | ||||||
| HAWKINS, John Charles | Secretary | 5 Broom Grove RG11 4TX Wokingham Berkshire | British | 15916200002 | ||||||
| REYNOLDS, Susan Mary | Secretary | 18 Chessel Avenue Bitterne SO19 4DX Southampton | British | 64692680002 | ||||||
| THOMSON, Simon Patrick | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 152401160001 | |||||||
| ALLEN, Thomas William | Director | 36 Chelwood Gardens TW9 4JQ Richmond Surrey | United Kingdom | British | 126978240001 | |||||
| ATTWOOD, Christopher Raymond | Director | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | England | British | 106529990001 | |||||
| BLUNDEN, Lee David | Director | 9 The Laurels BH22 9TB Ferndown Dorset | United Kingdom | British | 47119720002 | |||||
| BRIDGE, Ronald William | Director | Chillies Oasts Chillies Lane TN6 3TB Crowborough East Sussex | British | 10334520001 | ||||||
| DAVID, Gary | Director | Upper Sutton Farm House Thorncross Lane, Brighstone PO30 4PW Newport Isle Of Wight | British | 63223900002 | ||||||
| GAGGERO, Joseph James | Director | Cloister Buildings PO BOX 403 FOREIGN Irish Town Gibraltar Europe | British | 11079290004 | ||||||
| HUGHES, Henry Stuart | Director | 3 Broadwater Court Broadwater Down TN2 5PB Tunbridge Wells Kent | British | 38934050001 | ||||||
| KENT, Joss | Director | 16 Bute Gardens W6 7DX London | United Kingdom | British | 110344820001 | |||||
| KENWORTHY, Peter | Director | 5 Bakehouse Barn Close RH12 5JE Horsham West Sussex | England | British | 47694840001 | |||||
| OSBORNE, John Graham | Director | 73 Honeycrock Lane Salfords RH1 5DG Redhill Surrey | British | 56259410001 | ||||||
| RHODES, Stephen Graham | Director | 1 Scarborough Close SM2 7EA Sutton Surrey | United Kingdom | British | 110694320001 | |||||
| SAYER, Raymond | Director | 14 Llanvair Close South Ascot SL5 9HX Ascot Berkshire | British | 15916230001 | ||||||
| SHEATE, David | Director | Fibbards Road SO42 7RD Brockenhurst Ivyholme Hampshire | United Kingdom | British | 133540250001 |
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