About

Registered Number: 05772092
Date of Incorporation: 06/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2015 (9 years and 1 month ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Aidc Uk Ltd was established in 2006. The companies directors are listed as Cantor, Martin, Collins, Peter Gerald, Davies, Michael John, Smith, Mark Terrance, Bellamy, Kenneth, Greaves, William John, Haigh, Richard Andrew, Madge, Robert Hylton. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTOR, Martin 22 July 2008 - 1
COLLINS, Peter Gerald 05 October 2009 - 1
DAVIES, Michael John 19 October 2006 - 1
BELLAMY, Kenneth 06 April 2006 22 July 2008 1
GREAVES, William John 19 October 2006 24 November 2009 1
HAIGH, Richard Andrew 19 October 2006 22 July 2008 1
MADGE, Robert Hylton 19 October 2006 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mark Terrance 16 July 2007 06 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2015
4.68 - Liquidator's statement of receipts and payments 02 October 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
4.68 - Liquidator's statement of receipts and payments 31 August 2011
AD01 - Change of registered office address 09 August 2010
4.20 - N/A 22 July 2010
RESOLUTIONS - N/A 20 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 05 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
363s - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 28 March 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.