Company NameAurora Enterprises Limited
DirectorsDawn Gail Robinson-Walsh and Andrew James Walsh
Company StatusDissolved
Company Number02572579
CategoryPrivate Limited Company
Incorporation Date9 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameDawn Gail Robinson-Walsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1991(same day as company formation)
RoleBookseller
Correspondence AddressTall Trees
268 Tottington Road
Bolton
Lancashire
BL2 4DN
Secretary NameMr Andrew James Walsh
NationalityBritish
StatusCurrent
Appointed09 January 1991(same day as company formation)
RoleBookseller
Correspondence Address268 Tottington Road
Harwood
Bolton
BL2 4DN
Director NameMr Andrew James Walsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(6 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleBookseller
Correspondence Address268 Tottington Road
Harwood
Bolton
BL2 4DN

Location

Registered AddressMansfield Chambers
17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,017
Cash£7,986
Current Liabilities£492,370

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Statement of affairs (5 pages)
28 June 1999Registered office changed on 28/06/99 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
7 December 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 February 1998Return made up to 09/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Registered office changed on 13/05/97 from: unit 9C bradley fold trading estate radcliffe moor road bradley fold bolton BL2 6RT (1 page)
7 May 1997New director appointed (2 pages)
11 March 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 February 1996Return made up to 09/01/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)