About

Registered Number: 02876106
Date of Incorporation: 29/11/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: Sycamore House Outwell Road, Nordelph, Downham Market, Norfolk, PE38 0BH

 

Aerolite Ltd was founded on 29 November 1993, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKEY, Christine 06 March 2013 - 1
WRIGHT, Owen Foster 29 November 1993 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MACKEY, Christine 16 June 2007 16 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 29 December 2016
DS01 - Striking off application by a company 22 December 2016
DISS16(SOAS) - N/A 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 December 2013
AD01 - Change of registered office address 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AD01 - Change of registered office address 18 December 2013
AD01 - Change of registered office address 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 29 August 2013
CERTNM - Change of name certificate 18 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 May 2013
RT01 - Application for administrative restoration to the register 15 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 August 2011
CH03 - Change of particulars for secretary 29 December 2010
AR01 - Annual Return 28 December 2010
CH03 - Change of particulars for secretary 28 December 2010
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2007
353 - Register of members 28 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 10 December 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.