Company NameAA Extrusions Ltd
DirectorsRobert Arthur Pleavin and Robert Barry Robertson
Company StatusDissolved
Company Number03492011
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRobert Arthur Pleavin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(3 weeks, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address10 Maes Teg
Penycae
Wrexham
Clwyd
LL14 2SE
Wales
Director NameRobert Barry Robertson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address9 Sunhill Drive
Caergwrle
Wrexham
Clwyd
LL12 9ER
Wales
Secretary NameRobert Barry Robertson
NationalityBritish
StatusCurrent
Appointed07 April 2000(2 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address9 Sunhill Drive
Caergwrle
Wrexham
Clwyd
LL12 9ER
Wales
Director NameAndrew Bunning
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Secretary NameAndrew Bunning
NationalityBritish
StatusResigned
Appointed05 February 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,835
Cash£22,481
Current Liabilities£255,687

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2001Statement of affairs (7 pages)
11 April 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Registered office changed on 21/03/01 from: unit 5 whitegate industrial estate wrexham clwyd LL13 8UG (1 page)
16 February 2001Return made up to 13/01/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 13/01/00; full list of members (7 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Particulars of mortgage/charge (5 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
15 July 1999New director appointed (2 pages)
5 May 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 May 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/05/99
(6 pages)
24 March 1998£ nc 100/50000 23/02/98 (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Ad 23/02/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: unit B1 bersham enterprise centre, rhostyllen wrexham clwyd LL14 4EG (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
13 January 1998Incorporation (12 pages)