AAH TWENTY ONE LIMITED

Register to unlock more data on OkredoRegister

AAH TWENTY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01395197

Incorporation date

20/10/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2011
Appointment of Mr William Shepherd as a director on 2011-08-01
dot icon07/09/2011
Termination of appointment of Peter Smerdon as a director on 2011-08-01
dot icon06/09/2011
Application to strike the company off the register
dot icon10/08/2011
Statement of capital on 2011-08-10
dot icon10/08/2011
Statement by Directors
dot icon10/08/2011
Solvency Statement dated 29/07/11
dot icon10/08/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 01/03/09; full list of members
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon16/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon11/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon31/03/2008
Return made up to 01/03/08; full list of members
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon14/12/2006
Director's particulars changed
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 01/03/06; full list of members
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon18/02/2002
Accounts made up to 2001-12-31
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 01/03/01; full list of members
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon13/03/2000
Accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 01/03/00; full list of members
dot icon25/01/2000
Director resigned
dot icon16/04/1999
Accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 01/03/99; full list of members
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon07/08/1998
Certificate of change of name
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ
dot icon08/04/1998
Accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 08/03/98; full list of members
dot icon16/01/1998
Auditor's resignation
dot icon11/09/1997
Director's particulars changed
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon03/07/1997
Registered office changed on 03/07/97 from: britannia house centurion park tamworth staffordshire B77 5TZ
dot icon20/06/1997
Director resigned
dot icon19/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon06/05/1997
Return made up to 08/03/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon14/04/1997
Resolutions
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon11/09/1996
Director's particulars changed
dot icon29/04/1996
Return made up to 08/03/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
New director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon26/04/1995
Return made up to 08/03/95; full list of members
dot icon05/09/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon12/05/1994
Return made up to 08/03/94; full list of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon18/05/1993
Return made up to 08/03/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-06-30
dot icon09/07/1992
New director appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon06/07/1992
Accounting reference date shortened from 30/09 to 30/06
dot icon25/06/1992
Director resigned
dot icon04/06/1992
Return made up to 08/03/92; full list of members
dot icon14/04/1992
Registered office changed on 14/04/92 from: delta house 33 hockliffe street leighton buzzard bedfordshire LU7 8EZ
dot icon14/04/1992
Full accounts made up to 1991-09-28
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Nc inc already adjusted 27/02/91
dot icon31/01/1992
Ad 27/09/91--------- £ si 580000@1=580000 £ ic 120000/700000
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
£ nc 200000/1000000 27/09/91
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon21/08/1991
New director appointed
dot icon06/08/1991
Full accounts made up to 1990-09-29
dot icon02/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Return made up to 08/03/91; no change of members
dot icon28/03/1991
New director appointed
dot icon04/03/1991
Director resigned
dot icon28/08/1990
Full accounts made up to 1989-09-30
dot icon26/06/1990
Return made up to 08/03/90; full list of members
dot icon01/11/1989
Ad 29/09/89--------- £ si 105000@1=105000 £ ic 15000/120000
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 200000/305000 29/09/89
dot icon12/09/1989
Full accounts made up to 1988-10-01
dot icon09/08/1989
Director resigned
dot icon23/05/1989
Registered office changed on 23/05/89 from: chesham house chesham close romford RM3 8RU
dot icon19/05/1989
Return made up to 09/03/89; full list of members
dot icon07/10/1988
Director resigned;new director appointed
dot icon05/08/1988
Full accounts made up to 1987-10-03
dot icon20/07/1988
Director resigned
dot icon21/04/1988
Return made up to 10/03/88; full list of members
dot icon02/12/1987
Return made up to 14/06/87; full list of members
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
New secretary appointed;new director appointed
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Registered office changed on 11/08/87 from: cardrew redruth cornwall TR15 1SS
dot icon11/08/1987
Secretary resigned;director resigned
dot icon31/07/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon06/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 28/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Richard John
Director
27/03/1992 - 15/04/1994
78
Buckell, Stephen William
Director
27/03/1992 - 30/05/1997
24
Davies, John Richard Bridge
Secretary
14/03/1997 - 31/12/2000
231
Murgatroyd, Andrew John
Director
21/05/1991 - 30/04/1992
3
Turner, Richard Gill
Director
27/03/1992 - 21/01/1997
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAH TWENTY ONE LIMITED

AAH TWENTY ONE LIMITED is an(a) Dissolved company incorporated on 20/10/1978 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAH TWENTY ONE LIMITED?

toggle

AAH TWENTY ONE LIMITED is currently Dissolved. It was registered on 20/10/1978 and dissolved on 27/12/2011.

Where is AAH TWENTY ONE LIMITED located?

toggle

AAH TWENTY ONE LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What is the latest filing for AAH TWENTY ONE LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.