AAL (H) LIMITED

Register to unlock more data on OkredoRegister

AAL (H) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01707427

Incorporation date

16/03/1983

Size

Dormant

Contacts

Registered address

Registered address

Team House, Shaftesbury Lane, Blandford Forum, Dorset DT11 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1983)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2015
Termination of appointment of David William Henstridge as a director on 2015-04-30
dot icon10/05/2015
Termination of appointment of Richard Henry Geller as a director on 2015-04-30
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon22/04/2015
Application to strike the company off the register
dot icon05/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon05/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/10/2014
Registered office address changed from Team House Higher Shaftesbury Lane Blandford Dorset DT11 7FG to Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG on 2014-10-06
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Director's details changed for David William Henstridge on 2013-09-30
dot icon21/10/2013
Director's details changed for Richard Henry Geller on 2012-11-01
dot icon21/10/2013
Secretary's details changed for David William Henstridge on 2013-09-30
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Termination of appointment of Christopher Strong as a director
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/10/2007
Return made up to 30/09/07; no change of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/10/2005
Return made up to 30/09/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-04-30
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon03/05/2004
Certificate of change of name
dot icon13/11/2003
Secretary's particulars changed;director's particulars changed
dot icon07/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon16/08/2002
Accounts for a medium company made up to 2002-04-30
dot icon12/06/2002
Declaration of assistance for shares acquisition
dot icon12/06/2002
Memorandum and Articles of Association
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon10/06/2002
Particulars of mortgage/charge
dot icon09/06/2002
New secretary appointed;new director appointed
dot icon09/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon09/06/2002
Secretary resigned;director resigned
dot icon09/06/2002
Resolutions
dot icon07/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Director resigned
dot icon31/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
New director appointed
dot icon28/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon12/02/2001
Director's particulars changed
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2000
Return made up to 30/09/00; full list of members
dot icon14/09/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
£ ic 100000/70000 14/07/00 £ sr 30000@1=30000
dot icon18/07/2000
New secretary appointed
dot icon02/07/2000
Resolutions
dot icon29/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 30/09/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon15/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/10/1997
Return made up to 30/09/97; full list of members
dot icon19/03/1997
Particulars of contract relating to shares
dot icon19/03/1997
Ad 15/01/97--------- £ si 99900@1
dot icon26/02/1997
Accounts for a small company made up to 1996-04-30
dot icon28/01/1997
Ad 15/01/97--------- £ si 99900@1=99900 £ ic 100/100000
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 100/100000 15/01/97
dot icon25/10/1996
Return made up to 30/09/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon23/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Return made up to 30/09/95; full list of members
dot icon13/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-04-30
dot icon07/10/1994
Return made up to 30/09/94; no change of members
dot icon03/09/1994
New director appointed
dot icon03/09/1994
Director resigned
dot icon27/02/1994
Registered office changed on 28/02/94 from: team house higher shaftesbury lane blandford dorset DT11 7EG
dot icon20/02/1994
Accounts for a small company made up to 1993-04-30
dot icon13/01/1994
Registered office changed on 14/01/94 from: unit 4 vanguard works blandford heights industrial estate blandford dorset DT11 7TE
dot icon11/10/1993
Return made up to 30/09/93; no change of members
dot icon31/08/1993
Particulars of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon22/11/1992
Accounts for a small company made up to 1992-04-30
dot icon17/10/1992
Return made up to 30/09/92; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-04-30
dot icon08/10/1991
Return made up to 30/09/91; no change of members
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon08/02/1991
Return made up to 31/12/90; no change of members
dot icon28/10/1990
Full accounts made up to 1990-04-30
dot icon08/10/1990
New director appointed
dot icon18/02/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Accounts for a small company made up to 1989-04-30
dot icon04/09/1989
Particulars of mortgage/charge
dot icon04/09/1989
Particulars of mortgage/charge
dot icon26/01/1989
Accounts for a small company made up to 1988-04-30
dot icon13/12/1988
Return made up to 12/12/88; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1987-04-30
dot icon23/11/1987
Return made up to 31/10/87; full list of members
dot icon14/04/1987
Accounts for a small company made up to 1986-04-30
dot icon19/01/1987
Return made up to 16/12/86; full list of members
dot icon16/03/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Jean Marjorie
Director
15/01/1997 - 12/07/2000
2
Planer, Adrian Victor
Director
22/08/2000 - 29/05/2002
4
Smith, Trevor William James
Director
01/02/2002 - Present
7
Murray, Graham Charles
Director
15/01/1997 - 12/07/2000
-
Raikes, Terry
Director
01/08/1994 - 21/02/1995
1

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 AAL (H) LIMITED

AAL (H) LIMITED is an(a) Dissolved company incorporated on 16/03/1983 with the registered office located at Team House, Shaftesbury Lane, Blandford Forum, Dorset DT11 7FG. 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 AAL (H) LIMITED?

toggle

AAL (H) LIMITED is currently Dissolved. It was registered on 16/03/1983 and dissolved on 17/08/2015.

Where is AAL (H) LIMITED located?

toggle

AAL (H) LIMITED is registered at Team House, Shaftesbury Lane, Blandford Forum, Dorset DT11 7FG.

What does AAL (H) LIMITED do?

toggle

AAL (H) LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for AAL (H) LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.