AINTREE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AINTREE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375824

Incorporation date

23/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon21/06/2023
Final Gazette dissolved following liquidation
dot icon21/03/2023
Return of final meeting in a members' voluntary winding up
dot icon05/07/2022
Registered office address changed from The Office 263 Southport Road Lydiate Liverpool L31 4DZ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-07-05
dot icon05/07/2022
Appointment of a voluntary liquidator
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Declaration of solvency
dot icon22/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/09/2021
Registered office address changed from The Office 11 Davenhill Park Aintree Liverpool Merseyside L10 8LY England to The Office 263 Southport Road Lydiate Liverpool L31 4DZ on 2021-09-09
dot icon02/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon31/05/2018
Notification of Elaine Marie Teresa Riley as a person with significant control on 2018-02-28
dot icon31/05/2018
Cessation of Christopher Graham Riley as a person with significant control on 2018-05-30
dot icon30/05/2018
Notification of Christopher Graham Riley as a person with significant control on 2016-04-06
dot icon23/03/2018
Notification of Christopher Graham Riley as a person with significant control on 2016-04-06
dot icon28/02/2018
Appointment of Mrs Elaine Marie Teresa Riley as a director on 2018-02-22
dot icon28/02/2018
Registered office address changed from Jubilee House Altcar Road Formby Merseyside L37 8DL to The Office 11 Davenhill Park Aintree Liverpool Merseyside L10 8LY on 2018-02-28
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/06/2012
Director's details changed for Christopher Graham Riley on 2012-06-20
dot icon20/06/2012
Termination of appointment of James Hennigan as a secretary
dot icon18/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/08/2011
Registered office address changed from 5 Victoria Building Victoria Road Freshfield Liverpool L37 7DB on 2011-08-11
dot icon23/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/06/2010
Register inspection address has been changed
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/06/2009
Return made up to 23/05/09; full list of members
dot icon06/06/2009
Director's change of particulars / christopher riley / 30/05/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 23/05/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 23/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 23/05/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/06/2004
Return made up to 23/05/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/09/2003
Return made up to 23/05/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/07/2002
Return made up to 23/05/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Return made up to 23/05/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 23/05/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon29/06/1999
Return made up to 23/05/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-05-31
dot icon14/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon16/06/1998
Return made up to 23/05/98; full list of members
dot icon16/12/1997
Registered office changed on 16/12/97 from: 12 beaumont drive liverpool merseyside L10 8LS
dot icon22/06/1997
Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1997
New director appointed
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Registered office changed on 31/05/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/05/1997
New secretary appointed
dot icon31/05/1997
Secretary resigned
dot icon23/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 AINTREE PROJECTS LIMITED

AINTREE PROJECTS LIMITED is an(a) Dissolved company incorporated on 23/05/1997 with the registered office located at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG. There is currently no 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 AINTREE PROJECTS LIMITED?

toggle

AINTREE PROJECTS LIMITED is currently Dissolved. It was registered on 23/05/1997 and dissolved on 21/06/2023.

Where is AINTREE PROJECTS LIMITED located?

toggle

AINTREE PROJECTS LIMITED is registered at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG.

What does AINTREE PROJECTS LIMITED do?

toggle

AINTREE PROJECTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AINTREE PROJECTS LIMITED?

toggle

The latest filing was on 21/06/2023: Final Gazette dissolved following liquidation.