Company NameBlaidd Ddrwg Aviation Maintenance Limited
Company StatusDissolved
Company NumberSC339733
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Corless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleAircraft Engineer
Correspondence AddressCynon Cottage Twynrodyn Road
Twynrodyn
Merthyr Tydfill
CF47 0PS
Wales
Director NameMrs Angela Mary Lovaine Moore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleEnergy Advisor
Correspondence AddressCynon Cottage Twynrodyn Road
Twynrodyn
Merthyr Tydfill
CF47 0PS
Wales
Secretary NameFirst Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSuite 1/13 King James Vi Business Centre
Friarton Road
Perth
PH2 8DG
Scotland

Location

Registered AddressSuite 1/13 King James Vi Business Centre
Riverview Business Park Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

50 at 1Andrew Corless
50.00%
Ordinary
50 at 1Ms Angela Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£522
Current Liabilities£3,706

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Termination of appointment of First Corporate Services Limited as a secretary (2 pages)
15 February 2010Termination of appointment of First Corporate Services Limited as a secretary (2 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)