AEON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AEON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06210147

Incorporation date

12/04/2007

Size

Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon04/01/2019
Final Gazette dissolved following liquidation
dot icon10/10/2018
Termination of appointment of Andrew Rankine Taylor as a director on 2018-09-13
dot icon04/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2018
Termination of appointment of David Walsh as a director on 2018-09-10
dot icon06/07/2018
Liquidators' statement of receipts and payments to 2018-05-06
dot icon13/07/2017
Liquidators' statement of receipts and payments to 2017-05-06
dot icon12/07/2016
Liquidators' statement of receipts and payments to 2016-05-06
dot icon14/03/2016
Insolvency filing
dot icon24/02/2016
Insolvency court order
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon24/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-05-06
dot icon17/07/2014
Registered office address changed from Sky View Argosy Road Castle Donnington Derby DE74 2SA to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2014-07-17
dot icon04/06/2014
Statement of affairs with form 4.19
dot icon28/05/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2014
Registered office address changed from Blenheim House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 2014-05-16
dot icon15/05/2014
Appointment of a voluntary liquidator
dot icon15/05/2014
Resolutions
dot icon11/11/2013
Appointment of Mr Andrew Rankine Taylor as a director
dot icon11/11/2013
Appointment of Mr David Walsh as a secretary
dot icon08/11/2013
Termination of appointment of Derek Watson as a director
dot icon08/11/2013
Termination of appointment of Robert Mc Carthy Jr as a director
dot icon08/11/2013
Termination of appointment of Marek Lawniczak as a director
dot icon08/11/2013
Termination of appointment of Arnaud Kerhuel as a director
dot icon08/11/2013
Termination of appointment of Alan Eckford as a director
dot icon08/11/2013
Appointment of Mr David Walsh as a director
dot icon08/11/2013
Termination of appointment of Gary Giles as a secretary
dot icon20/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon22/03/2013
Appointment of Mr Gary Giles as a secretary
dot icon22/03/2013
Termination of appointment of Steven Manders as a secretary
dot icon18/09/2012
Appointment of Mr Steven Manders as a secretary
dot icon10/08/2012
Termination of appointment of David Wilson as a secretary
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon04/04/2012
Miscellaneous
dot icon27/02/2012
Accounts for a small company made up to 2010-12-31
dot icon17/05/2011
Accounts for a small company made up to 2009-12-31
dot icon05/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon02/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon17/12/2010
Registered office address changed from Lion Court Hanzard Drive Wynyard Business Park Wynyard Billingham TS22 5FD on 2010-12-17
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/05/2010
Director's details changed for Robert Mc Carthy Jr on 2010-04-12
dot icon07/05/2010
Director's details changed for Mr Derek Watson on 2010-04-12
dot icon07/05/2010
Director's details changed for Arnaud Kerhuel on 2010-04-12
dot icon17/03/2010
Appointment of Mr Marek Kazimierz Lawniczak as a director
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2009
Appointment terminated director peter kirton
dot icon23/04/2009
Return made up to 12/04/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon24/12/2008
Appointment terminated director jean-paul buyer
dot icon07/08/2008
Director appointed jean-paul buyer
dot icon07/08/2008
Secretary appointed david wilson
dot icon22/07/2008
Appointment terminated secretary christopher jonas
dot icon11/06/2008
Appointment terminated director martin topps
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2008
Return made up to 12/04/08; full list of members
dot icon17/03/2008
Director appointed peter john kirton
dot icon27/12/2007
Registered office changed on 27/12/07 from: belasis business centre belasis hall technology park coxwold way billingham cleveland TS23 4EA
dot icon27/12/2007
Secretary resigned;director resigned
dot icon27/12/2007
New secretary appointed
dot icon21/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon01/06/2007
Ad 11/05/07--------- £ si 3@1=3 £ ic 1/4
dot icon01/06/2007
Nc inc already adjusted 11/05/07
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon21/04/2007
Registered office changed on 21/04/07 from: 53/54 grosvenor street london W1K 3HU
dot icon12/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Derek
Director
14/05/2007 - 30/07/2013
12
Walsh, David
Director
30/07/2013 - 10/09/2018
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/04/2007 - 12/04/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/04/2007 - 12/04/2007
36021
Eckford, Alan Tony
Director
14/05/2007 - 30/07/2013
40

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 AEON INTERNATIONAL LIMITED

AEON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 12/04/2007 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEON INTERNATIONAL LIMITED?

toggle

AEON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 12/04/2007 and dissolved on 04/01/2019.

Where is AEON INTERNATIONAL LIMITED located?

toggle

AEON INTERNATIONAL LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does AEON INTERNATIONAL LIMITED do?

toggle

AEON INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AEON INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/01/2019: Final Gazette dissolved following liquidation.