AARON BUILDING SUPPLIES LTD

Register to unlock more data on OkredoRegister

AARON BUILDING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05774463

Incorporation date

07/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon26/05/2025
Final Gazette dissolved following liquidation
dot icon26/02/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon06/02/2024
Declaration of solvency
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon06/02/2024
Registered office address changed from Unit 8, Aaron House Forest Road, Hainault Business Park Ilford Essex IG6 3JP to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-02-06
dot icon13/12/2023
Micro company accounts made up to 2023-04-30
dot icon10/11/2023
Satisfaction of charge 057744630003 in full
dot icon23/05/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon04/05/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2022
Confirmation statement made on 2022-03-12 with updates
dot icon22/06/2022
Withdraw the company strike off application
dot icon26/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/12/2020
Voluntary strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for voluntary strike-off
dot icon19/10/2020
Application to strike the company off the register
dot icon22/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon22/09/2020
Termination of appointment of Brian Gerald Lonis as a director on 2019-02-05
dot icon26/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2020
Resolutions
dot icon19/12/2019
Resolutions
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/03/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon11/08/2017
Termination of appointment of Mark Lee Floyd as a secretary on 2017-08-09
dot icon06/07/2017
Termination of appointment of Mark Lee Floyd as a director on 2017-05-24
dot icon30/06/2017
Director's details changed for Mr Brian Gerald Lonis on 2017-06-29
dot icon29/06/2017
Appointment of Mr Brian Gerald Lonis as a director on 2017-06-29
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/07/2016
Registration of charge 057744630003, created on 2016-07-08
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Mark Lee Floyd on 2015-10-20
dot icon11/04/2016
Secretary's details changed for Mr Mark Lee Floyd on 2015-10-20
dot icon03/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/08/2013
Certificate of change of name
dot icon20/08/2013
Appointment of Mr Mark Lee Floyd as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon03/05/2013
Amended accounts made up to 2012-04-30
dot icon24/04/2013
Satisfaction of charge 2 in full
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/02/2013
Certificate of change of name
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Certificate of change of name
dot icon14/05/2012
Amended accounts made up to 2011-04-30
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Dean Anthony Floyd on 2011-01-17
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from 12E manor road london N16 5SA
dot icon13/05/2009
Return made up to 07/04/09; full list of members
dot icon17/04/2009
Amended accounts made up to 2008-04-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/11/2008
Return made up to 07/04/08; full list of members
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/08/2007
Return made up to 07/04/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon09/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
Certificate of change of name
dot icon07/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
09/03/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
141.66K
-
0.00
33.00
-
2023
0
133.39K
-
0.00
-
-
2023
0
133.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

133.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonis, Brian Gerald
Director
29/06/2017 - 05/02/2019
25
Floyd, Dean Anthony
Director
07/04/2006 - Present
107
Weston, Grahame
Secretary
05/04/2007 - 30/06/2007
-
Floyd, Susan Debbie
Secretary
07/04/2006 - 05/04/2007
1
Floyd, Mark Lee
Secretary
01/07/2007 - 09/08/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARON BUILDING SUPPLIES LTD

AARON BUILDING SUPPLIES LTD is an(a) Dissolved company incorporated on 07/04/2006 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARON BUILDING SUPPLIES LTD?

toggle

AARON BUILDING SUPPLIES LTD is currently Dissolved. It was registered on 07/04/2006 and dissolved on 26/05/2025.

Where is AARON BUILDING SUPPLIES LTD located?

toggle

AARON BUILDING SUPPLIES LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AARON BUILDING SUPPLIES LTD do?

toggle

AARON BUILDING SUPPLIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AARON BUILDING SUPPLIES LTD?

toggle

The latest filing was on 26/05/2025: Final Gazette dissolved following liquidation.