Company NameAristocratic Equipment Supplies Limited
DirectorsAlbert Cole and Frances Doreen Cole
Company StatusDissolved
Company Number00792715
CategoryPrivate Limited Company
Incorporation Date20 February 1964(60 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameAlbert Cole
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP
Director NameFrances Doreen Cole
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP
Secretary NameFrances Doreen Cole
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP

Location

Registered Address6 Th Floor
Brazennose House West
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£195,891
Cash£4,278
Current Liabilities£665,098

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Registered office changed on 15/06/01 from: fountain street 68 fountain street manchester M2 2FB (1 page)
16 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Appointment of a voluntary liquidator (1 page)
12 July 1996Declaration of solvency (4 pages)
12 July 1996Registered office changed on 12/07/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
12 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)