Company NameAubrey Stirling (1969) Limited
DirectorRobert Stirling Cainer
Company StatusDissolved
Company Number04436301
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Stirling Cainer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleSales Director
Correspondence Address38 Prestwich Park Road South
Prestwich
Manchester
Lancashire
M25 9PE
Secretary NameHilary Joy Cainer
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameMichael Aubrey Flacks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleSales Director
Correspondence Address44 Boulevard D'Italia
Chateau D'Azur
Monte Carlo 9800
Monaco
Secretary NameRobert Stirling Cainer
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleSales Director
Correspondence Address38 Prestwich Park Road South
Prestwich
Manchester
Lancashire
M25 9PE
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,031
Cash£14,805
Current Liabilities£28,985

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2007Dissolved (1 page)
9 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2005Appointment of a voluntary liquidator (1 page)
4 August 2005Statement of affairs (5 pages)
15 July 2005Registered office changed on 15/07/05 from: brunswick square union street oldham OL1 1DE (1 page)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(6 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 November 2004Return made up to 13/05/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 July 2003Return made up to 13/05/03; full list of members (7 pages)
8 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (15 pages)