AERO-PRINT LIMITED

Register to unlock more data on OkredoRegister

AERO-PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00607623

Incorporation date

08/07/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garrick House 76-80 High Street, Old Fletton Peterborough, Cambridgeshire PE2 8STCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon15/04/2007
Dissolved
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon19/05/2006
Liquidators' statement of receipts and payments
dot icon22/11/2005
Liquidators' statement of receipts and payments
dot icon08/06/2005
Liquidators' statement of receipts and payments
dot icon06/12/2004
Liquidators' statement of receipts and payments
dot icon24/05/2004
Liquidators' statement of receipts and payments
dot icon24/11/2003
Liquidators' statement of receipts and payments
dot icon23/05/2003
Liquidators' statement of receipts and payments
dot icon10/07/2002
Administrator's abstract of receipts and payments
dot icon29/06/2002
Registered office changed on 29/06/02 from: 8 baker street london W1U 3LL
dot icon30/05/2002
Appointment of a voluntary liquidator
dot icon29/05/2002
Statement of affairs
dot icon29/05/2002
Resolutions
dot icon28/05/2002
Notice of discharge of Administration Order
dot icon16/04/2002
Administrator's abstract of receipts and payments
dot icon08/02/2002
Administrator's abstract of receipts and payments
dot icon04/10/2001
Notice of result of meeting of creditors
dot icon07/09/2001
Statement of administrator's proposal
dot icon06/07/2001
Registered office changed on 06/07/01 from: gatehouse way aylesbury buckinghamshire HP19 8DD
dot icon05/07/2001
Administration Order
dot icon28/06/2001
Notice of Administration Order
dot icon26/04/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Secretary resigned
dot icon31/07/2000
Secretary resigned;director resigned
dot icon21/07/2000
New secretary appointed
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon01/07/1999
Particulars of mortgage/charge
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon23/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon28/05/1998
Particulars of mortgage/charge
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Director resigned
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
New director appointed
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon28/07/1994
Director resigned
dot icon14/04/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
New director appointed
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon29/08/1993
Director resigned
dot icon14/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/04/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon21/12/1992
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon06/02/1992
New director appointed
dot icon03/02/1992
Return made up to 31/12/91; change of members
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Ad 12/11/91--------- £ si 3781840@1=3781840 £ ic 418160/4200000
dot icon02/12/1991
Resolutions
dot icon02/12/1991
£ nc 423000/10000000 12/11/91
dot icon05/11/1991
Director resigned
dot icon08/09/1991
New secretary appointed
dot icon08/09/1991
Secretary resigned
dot icon19/08/1991
New director appointed
dot icon28/07/1991
Director resigned
dot icon10/07/1991
New director appointed
dot icon13/05/1991
Director's particulars changed
dot icon13/05/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon22/03/1991
Return made up to 14/02/91; change of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon18/02/1991
Secretary's particulars changed
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
New director appointed
dot icon23/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon15/06/1990
Registered office changed on 15/06/90 from: de la rue house 3/5 burlington gardens london W1A idl
dot icon15/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1990
New director appointed
dot icon10/05/1990
Return made up to 22/11/89; full list of members
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
New director appointed
dot icon20/02/1989
Director resigned
dot icon20/12/1988
Return made up to 16/11/88; full list of members
dot icon23/09/1988
New director appointed
dot icon12/09/1988
New secretary appointed
dot icon09/09/1988
New director appointed
dot icon02/09/1988
Director resigned
dot icon22/07/1988
Full accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 16/08/87; full list of members
dot icon14/04/1987
Director resigned
dot icon14/01/1987
Secretary resigned;new secretary appointed
dot icon06/11/1986
Director resigned
dot icon23/10/1986
Accounting reference date extended from 31/12 to 31/03
dot icon29/09/1986
Director resigned
dot icon22/09/1986
Director resigned;new director appointed
dot icon09/09/1986
Director resigned
dot icon30/06/1986
Full accounts made up to 1985-12-29
dot icon30/06/1986
Return made up to 02/05/86; full list of members
dot icon18/06/1986
Registered office changed on 18/06/86 from: gatehouse way aylesbury bucks. HP19 3DD
dot icon17/06/1986
Director resigned;new director appointed
dot icon31/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1999
dot iconLast change occurred
31/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1999
dot iconNext account date
31/12/2000
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Geoffrey Nicholas
Secretary
14/08/2000 - 15/03/2001
-
Price, Brian Derek
Secretary
09/04/2001 - Present
-
Levy, Charles R
Director
09/01/1992 - 08/01/1993
-
Westerby, Nigel Vaughan
Director
09/01/1992 - Present
1
Rogers, Malcolm Christopher
Director
10/08/1994 - 18/12/1997
-

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 AERO-PRINT LIMITED

AERO-PRINT LIMITED is an(a) Dissolved company incorporated on 08/07/1958 with the registered office located at Garrick House 76-80 High Street, Old Fletton Peterborough, Cambridgeshire PE2 8ST. 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 AERO-PRINT LIMITED?

toggle

AERO-PRINT LIMITED is currently Dissolved. It was registered on 08/07/1958 and dissolved on 30/06/2014.

Where is AERO-PRINT LIMITED located?

toggle

AERO-PRINT LIMITED is registered at Garrick House 76-80 High Street, Old Fletton Peterborough, Cambridgeshire PE2 8ST.

What does AERO-PRINT LIMITED do?

toggle

AERO-PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for AERO-PRINT LIMITED?

toggle

The latest filing was on 15/04/2007: Dissolved.