Sale
Manchester
M33 7RR
Director Name | Mr Mark Craig Simpson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Kenneth Michael Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mrs Melanie Joy Sinnock Fitton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 35 Eton Avenue London NW3 3EP |
Director Name | Mr Jonathan Kenneth Charles Fitton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 35 Eton Avenue London NW3 3EP |
Secretary Name | Mrs Melanie Joy Sinnock Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 35 Eton Avenue London NW3 3EP |
Director Name | Mrs Anne Lorenzato |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Medway Gardens Sudbury Wembley Middlesex HA0 2RW |
Director Name | Mr Nigel Steer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Kettlebury Way Marden Ash Ongar Essex CM5 9EU |
Director Name | Mr Edward Paul Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fittonassociates.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Jackson House Sibson Road Sale Manchester M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Aa Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,721 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
19 December 2019 | Resolutions
|
19 December 2019 | Statement of capital on 19 December 2019
|
5 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
10 October 2019 | Satisfaction of charge 046396370001 in full (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
23 April 2018 | Resolutions
|
11 April 2018 | Termination of appointment of Edward Paul Allen as a director on 6 April 2018 (1 page) |
6 April 2018 | Registration of charge 046396370001, created on 6 April 2018 (22 pages) |
5 April 2018 | Appointment of Mr Mark Craig Simpson as a director on 29 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Kenneth Michael Wood as a director on 29 March 2018 (2 pages) |
5 April 2018 | Change of details for Aa Projects Limited as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 May 2016 | Termination of appointment of Jonathan Kenneth Charles Fitton as a director on 30 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Jonathan Kenneth Charles Fitton as a director on 30 April 2016 (1 page) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
12 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
12 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR England on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR England on 10 April 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Termination of appointment of Melanie Fitton as a secretary (1 page) |
1 May 2013 | Appointment of Mr Neil Grindrod as a director (2 pages) |
1 May 2013 | Appointment of Mr Edward Paul Allen as a director (2 pages) |
1 May 2013 | Termination of appointment of Melanie Fitton as a director (1 page) |
1 May 2013 | Termination of appointment of Melanie Fitton as a secretary (1 page) |
1 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
1 May 2013 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Melanie Fitton as a director (1 page) |
1 May 2013 | Termination of appointment of Nigel Steer as a director (1 page) |
1 May 2013 | Termination of appointment of Nigel Steer as a director (1 page) |
1 May 2013 | Appointment of Mr Edward Paul Allen as a director (2 pages) |
1 May 2013 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
1 May 2013 | Appointment of Mr Neil Grindrod as a director (2 pages) |
26 March 2013 | Termination of appointment of Anne Lorenzato as a director (1 page) |
26 March 2013 | Termination of appointment of Anne Lorenzato as a director (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Director's details changed for Nigel Steer on 15 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Anne Lorenzato on 15 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Nigel Steer on 15 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Anne Lorenzato on 15 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Ad 17/03/08\gbp si 3@1=3\gbp ic 95/98\ (2 pages) |
14 April 2008 | Ad 17/03/08\gbp si 3@1=3\gbp ic 95/98\ (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: c/o fitton asssociates LTD quoin house alfred road, sutton surrey SM1 4RR (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: c/o fitton asssociates LTD quoin house alfred road, sutton surrey SM1 4RR (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Ad 29/03/06--------- £ si 15@1=15 £ ic 80/95 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 29/03/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 April 2006 | Ad 29/03/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 29/03/06--------- £ si 15@1=15 £ ic 80/95 (2 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2003 | Memorandum and Articles of Association (16 pages) |
31 January 2003 | Memorandum and Articles of Association (16 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (19 pages) |
16 January 2003 | Incorporation (19 pages) |