Company NameAubadent Limited
DirectorsPeter Kevin Wilson and Wendy Hudson
Company StatusDissolved
Company Number02635463
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Kevin Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address1 Mossom Lane
Norbreck
Blackpool
Lancashire
FY5 1RJ
Secretary NameMr Peter Kevin Wilson
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Mossom Lane
Norbreck
Blackpool
Lancashire
FY5 1RJ
Director NameWendy Hudson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleProduction Director
Correspondence Address12 Grange Road
Fleetwood
Lancashire
FY7 8BH
Director NameMr Derek Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 18 November 1991)
RoleFinancial Manager
Correspondence Address35 Hawthorne Road
Deane
Bolton
Lancashire
BL3 5RF
Director NameMr Alan Hall Gibson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 1996)
RoleManager
Correspondence Address22 Headroomgate Road
Lytham St Annes
Lancashire
FY8 3BD
Secretary NameMr Derek Booth
NationalityEnglish
StatusResigned
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 18 November 1991)
RoleFinancial Manager
Correspondence Address35 Hawthorne Road
Deane
Bolton
Lancashire
BL3 5RF
Secretary NameMrs Hazel Alcock
NationalityEnglish
StatusResigned
Appointed01 August 1992(12 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 1993)
RoleCompany Director
Correspondence Address121 Cleveleys Avenue
Thorhton Cleveleys
Blackpool
Lancashire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAh Tomlinson & Co St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£245,145
Cash£6,478
Current Liabilities£613,542

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 December 2001Dissolved (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (6 pages)
23 August 1999Statement of affairs (9 pages)
23 August 1999Notice of Constitution of Liquidation Committee (3 pages)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Appointment of a voluntary liquidator (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
17 August 1998Return made up to 06/08/98; no change of members (5 pages)
3 July 1998Registered office changed on 03/07/98 from: 6/8 church street adlington chorley lancashire.PR7 4EX (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 September 1997Return made up to 06/08/97; full list of members (7 pages)
10 July 1997Ad 09/06/97--------- £ si 284355@1=284355 £ ic 100/284455 (2 pages)
10 July 1997£ nc 100/500000 09/06/97 (1 page)
10 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1997Accounts for a small company made up to 31 August 1995 (7 pages)
16 September 1996Return made up to 06/08/96; no change of members (4 pages)
11 September 1996Director resigned (1 page)
28 September 1995Accounts for a small company made up to 31 August 1994 (10 pages)
18 September 1995Return made up to 06/08/95; full list of members (6 pages)