About

Registered Number: 02094324
Date of Incorporation: 28/01/1987 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: 18 High Street, North Ferriby, East Yorkshire, HU14 3JP

 

Aitken Corporate Finance Ltd was registered on 28 January 1987, it has a status of "Dissolved". This business has one director listed as Browne, Nicholas Valentine in the Companies House registry. We do not know the number of employees at Aitken Corporate Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNE, Nicholas Valentine N/A 20 April 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 12 December 2018
MR04 - N/A 14 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
CERTNM - Change of name certificate 01 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 31 January 2004
225 - Change of Accounting Reference Date 25 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 13 August 2001
287 - Change in situation or address of Registered Office 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
CERTNM - Change of name certificate 18 September 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 13 August 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
363s - Annual Return 02 September 1994
395 - Particulars of a mortgage or charge 14 June 1994
RESOLUTIONS - N/A 19 May 1994
CERTNM - Change of name certificate 17 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 27 July 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
123 - Notice of increase in nominal capital 23 March 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 27 January 1992
395 - Particulars of a mortgage or charge 28 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
RESOLUTIONS - N/A 15 March 1990
RESOLUTIONS - N/A 15 March 1990
RESOLUTIONS - N/A 15 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1990
123 - Notice of increase in nominal capital 15 March 1990
AA - Annual Accounts 22 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1990
363 - Annual Return 12 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 23 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1988
CERTNM - Change of name certificate 31 March 1987
288 - N/A 02 February 1987
287 - Change in situation or address of Registered Office 02 February 1987
CERTINC - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2007 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Debenture 08 June 1994 Fully Satisfied

N/A

A registered charge 10 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.