About

Registered Number: 01155247
Date of Incorporation: 07/01/1974 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 8 months ago)
Registered Address: STORK TECHNICAL SERVICES, Unit 21-24 Slaidburn Crescent, Southport, Merseyside, PR9 9YF

 

Founded in 1974, Aaronite Ltd has its registered office in Southport, Merseyside, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Aaronite Ltd has 4 directors listed as Findlay, John, Glen, Andrew Lundie, Watson, Colin Carrick, Catt, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATT, David 18 September 1995 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, John 01 January 2016 - 1
GLEN, Andrew Lundie 13 May 2011 31 August 2011 1
WATSON, Colin Carrick 31 August 2011 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
AR01 - Annual Return 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
AP03 - Appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
DS01 - Striking off application by a company 29 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 13 July 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 23 June 2014
SH19 - Statement of capital 09 May 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 29 April 2014
CAP-SS - N/A 29 April 2014
RESOLUTIONS - N/A 20 March 2014
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 26 January 2012
AUD - Auditor's letter of resignation 13 December 2011
MISC - Miscellaneous document 18 November 2011
AUD - Auditor's letter of resignation 18 November 2011
AP03 - Appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 13 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AA - Annual Accounts 07 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP03 - Appointment of secretary 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363a - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 07 September 2004
363a - Annual Return 04 August 2004
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363a - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AUD - Auditor's letter of resignation 09 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 02 November 2002
363a - Annual Return 09 July 2002
AA - Annual Accounts 16 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2001
363a - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 July 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 March 1999
OC138 - Order of Court 03 March 1999
RESOLUTIONS - N/A 02 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 22 June 1997
287 - Change in situation or address of Registered Office 06 November 1996
363s - Annual Return 29 July 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
287 - Change in situation or address of Registered Office 19 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 1996
395 - Particulars of a mortgage or charge 11 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
RESOLUTIONS - N/A 07 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 17 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 05 October 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
RESOLUTIONS - N/A 18 September 1995
RESOLUTIONS - N/A 18 September 1995
RESOLUTIONS - N/A 18 September 1995
RESOLUTIONS - N/A 18 September 1995
288 - N/A 17 August 1995
CERTNM - Change of name certificate 24 July 1995
363x - Annual Return 17 July 1995
288 - N/A 05 May 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 22 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 25 May 1994
287 - Change in situation or address of Registered Office 13 April 1994
288 - N/A 07 March 1994
AA - Annual Accounts 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
123 - Notice of increase in nominal capital 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1993
288 - N/A 20 August 1993
363s - Annual Return 15 July 1993
288 - N/A 21 February 1993
288 - N/A 15 February 1993
288 - N/A 26 January 1993
288 - N/A 10 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 08 July 1991
288 - N/A 11 June 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 21 May 1990
288 - N/A 11 October 1989
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 13 July 1989
288 - N/A 13 July 1989
288 - N/A 16 June 1989
CERTNM - Change of name certificate 15 June 1989
288 - N/A 27 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 April 1989
363 - Annual Return 10 May 1988
288 - N/A 18 March 1988
288 - N/A 18 March 1988
AA - Annual Accounts 08 February 1988
288 - N/A 23 October 1987
288 - N/A 22 September 1987
CERTNM - Change of name certificate 22 April 1987
363 - Annual Return 04 April 1987
288 - N/A 21 March 1987
288 - N/A 28 January 1987
288 - N/A 10 May 1986
AA - Annual Accounts 05 March 1985
AA - Annual Accounts 31 March 1984
CERTNM - Change of name certificate 10 February 1984
NEWINC - New incorporation documents 07 January 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1996 Fully Satisfied

N/A

Legal charge 02 May 1996 Fully Satisfied

N/A

Debenture 13 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.