Company NameNew Aeon Enterprises Limited
Company StatusDissolved
Company Number03252552
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Stewart Sturrock
NationalityBritish
StatusClosed
Appointed23 September 1996(3 days after company formation)
Appointment Duration13 years, 9 months (closed 13 July 2010)
RoleRetailer
Country of ResidenceGb-Wls
Correspondence Address2 Cherry Tree Cotts
Westminster Road
Moss Valley
Wrexham
LL11 6DL
Wales
Director NameJonothon Cole
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 13 July 2010)
RoleRetailer
Correspondence AddressFlat 5 89-95 Oldham Street
Manchester
M4 1LW
Director NameAdrian Colchester Bott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2007)
RoleRetailer
Correspondence Address12 Marlborough Avenue
Manchester
Greater Manchester
M16 0AJ
Director NameIan Stewart Sturrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2007)
RoleRetailer
Country of ResidenceGb-Wls
Correspondence Address2 Cherry Tree Cotts
Westminster Road
Moss Valley
Wrexham
LL11 6DL
Wales
Director NameLucy Viola Bond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2003)
RoleBookseller
Correspondence Address12 Marlborough Avenue
Whalley Range
Manchester
Lancashire
M16 0AJ
Director NameGary Vaness Oke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2007)
RoleSales Director
Correspondence Address32 Hillwood Drive
Glossop
Derbyshire
SK13 8RJ
Director NameMonica Dawn Vaness Oke
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2007)
RoleManager Shop
Correspondence Address32 Hillwood Drive
Glossop
Derbyshire
SK13 8RJ
Director NameRoland Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2009)
RoleSales
Correspondence Address150 The Island
Chapel 120d
Dublin D20
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address95 Oldham Street
Manchester
Lancashire
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 30 March 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 March 2007 (6 pages)
30 January 2009Accounting reference date extended from 30/03/2008 to 30/06/2008 (1 page)
30 January 2009Accounting reference date extended from 30/03/2008 to 30/06/2008 (1 page)
29 January 2009Director appointed jonothon cole (1 page)
29 January 2009Director appointed jonothon cole (1 page)
29 January 2009Appointment terminated director roland williams (1 page)
29 January 2009Appointment Terminated Director roland williams (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
20 October 2006Return made up to 20/09/06; full list of members (9 pages)
20 October 2006Return made up to 20/09/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2005Return made up to 20/09/05; full list of members (9 pages)
31 October 2005Return made up to 20/09/05; full list of members (9 pages)
15 October 2004Return made up to 20/09/04; full list of members (9 pages)
15 October 2004Return made up to 20/09/04; full list of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 October 2002Return made up to 20/09/02; full list of members (8 pages)
23 October 2002Return made up to 20/09/02; full list of members (8 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Return made up to 20/09/01; full list of members (7 pages)
1 August 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
1 August 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
21 November 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 November 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Return made up to 20/09/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 110-112 tib street manchester greater manchester M4 1LR (1 page)
26 May 2000Registered office changed on 26/05/00 from: 110-112 tib street manchester greater manchester M4 1LR (1 page)
15 April 2000Full accounts made up to 30 September 1998 (12 pages)
15 April 2000Full accounts made up to 30 September 1998 (12 pages)
12 November 1999Return made up to 20/09/99; full list of members (6 pages)
12 November 1999Return made up to 20/09/99; full list of members (6 pages)
1 December 1998Return made up to 20/09/98; no change of members (4 pages)
1 December 1998Return made up to 20/09/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Return made up to 20/09/97; full list of members (6 pages)
11 November 1996Ad 09/10/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 November 1996Ad 09/10/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (11 pages)
20 September 1996Incorporation (11 pages)