AIMS (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

AIMS (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671180

Incorporation date

19/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Culloden House, Toll Bar Little Casterton, Stamford, Rutland PE9 4BACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2009
Return made up to 20/11/08; full list of members
dot icon08/03/2009
Director's Change of Particulars / geoffrey archer / 19/11/2008 /
dot icon04/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2009
Director's Change of Particulars / geoffrey archer / 19/11/2008 / HouseName/Number was: , now: culloden house; Street was: culloden house, now: toll bar; Area was: toll bar great casterton, now: little casterton stamford; Post Town was: stamford, now: rutland
dot icon12/11/2008
Return made up to 20/11/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2007
Registered office changed on 29/12/07 from: culloden house toll bar great caterton stamford rutland PE9 4BA
dot icon12/06/2007
Registered office changed on 13/06/07 from: unit one limesquare business par saville road peterborough PE3 7PR
dot icon21/12/2006
Return made up to 20/11/06; full list of members
dot icon21/12/2006
Registered office changed on 22/12/06
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/01/2006
Return made up to 20/11/05; full list of members
dot icon15/01/2006
Secretary's particulars changed
dot icon15/01/2006
Registered office changed on 16/01/06
dot icon15/01/2006
Location of register of members address changed
dot icon15/01/2006
Location of debenture register address changed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon19/06/2005
Director resigned
dot icon12/06/2005
Registered office changed on 13/06/05 from: litton house global business park saville road westwood peterborough cambridgeshire PE3 7PR
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon30/11/2004
Location of register of members address changed
dot icon30/11/2004
Location of debenture register address changed
dot icon09/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Return made up to 20/11/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon01/12/2002
Return made up to 20/11/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/07/2002
New director appointed
dot icon15/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon04/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2002
Return made up to 20/11/01; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon14/03/2001
Return made up to 20/11/00; full list of members
dot icon29/10/2000
Registered office changed on 30/10/00 from: 9 the glen old fletton peterborough cambridgeshire PE2 8EH
dot icon06/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed
dot icon15/12/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon15/12/1999
Ad 30/11/99--------- £ si 73@1=73 £ ic 22/95
dot icon15/12/1999
Ad 01/12/99--------- £ si 20@1=20 £ ic 2/22
dot icon15/12/1999
Return made up to 20/11/99; full list of members
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Registered office changed on 27/11/98 from: 31 corsham street london N1 6DR
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/11/1998 - 19/11/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
19/11/1998 - 19/11/1998
6842
Davies, Jeremy Charles
Secretary
16/08/2005 - Present
1
Gallup, Hilary Almina
Secretary
19/11/1998 - 02/07/2000
-
Lewis, John Brian Richard
Secretary
03/07/2000 - 17/08/2005
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 AIMS (MANUFACTURING) LIMITED

AIMS (MANUFACTURING) LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at Culloden House, Toll Bar Little Casterton, Stamford, Rutland PE9 4BA. There are currently 2 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 AIMS (MANUFACTURING) LIMITED?

toggle

AIMS (MANUFACTURING) LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 17/05/2010.

Where is AIMS (MANUFACTURING) LIMITED located?

toggle

AIMS (MANUFACTURING) LIMITED is registered at Culloden House, Toll Bar Little Casterton, Stamford, Rutland PE9 4BA.

What does AIMS (MANUFACTURING) LIMITED do?

toggle

AIMS (MANUFACTURING) LIMITED operates in the Other non-ferrous metal production (27.45 - SIC 2003) sector.

What is the latest filing for AIMS (MANUFACTURING) LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.