AHA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AHA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03935662

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon25/07/2024
Final Gazette dissolved following liquidation
dot icon25/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2023
Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Statement of affairs
dot icon10/01/2023
Registered office address changed from Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 2023-01-10
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon03/08/2021
Registered office address changed from C/O the Fusebox Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP to Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 2021-08-03
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/03/2016
Director's details changed for Owen Charles Heaton on 2016-03-01
dot icon03/03/2016
Director's details changed for Lillian Maria Ayala on 2016-03-01
dot icon03/03/2016
Secretary's details changed for Owen Charles Heaton on 2016-03-01
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/03/2013
Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EY on 2013-03-22
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Owen Charles Heaton on 2010-03-02
dot icon30/04/2010
Director's details changed for Lillian Maria Ayala on 2010-03-02
dot icon24/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 02/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/03/2008
Return made up to 02/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/03/2007
Return made up to 02/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon27/02/2003
Return made up to 28/02/03; no change of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon09/02/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon18/07/2000
Registered office changed on 18/07/00 from: warnford court 29 throgmorton street london EC2N 2AT
dot icon14/07/2000
Particulars of mortgage/charge
dot icon13/06/2000
Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/2000
Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon28/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£156,450.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.82K
-
0.00
156.45K
-
2021
3
15.82K
-
0.00
156.45K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

15.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayala, Lillian Maria
Director
27/02/2000 - Present
3
Heaton, Owen Charles
Director
27/02/2000 - Present
2
Heaton, Owen Charles
Secretary
27/02/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AHA ENTERPRISES LIMITED

AHA ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 28/02/2000 with the registered office located at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AHA ENTERPRISES LIMITED?

toggle

AHA ENTERPRISES LIMITED is currently Dissolved. It was registered on 28/02/2000 and dissolved on 25/07/2024.

Where is AHA ENTERPRISES LIMITED located?

toggle

AHA ENTERPRISES LIMITED is registered at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW.

What does AHA ENTERPRISES LIMITED do?

toggle

AHA ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AHA ENTERPRISES LIMITED have?

toggle

AHA ENTERPRISES LIMITED had 3 employees in 2021.

What is the latest filing for AHA ENTERPRISES LIMITED?

toggle

The latest filing was on 25/07/2024: Final Gazette dissolved following liquidation.