Company NameA.& A. Enterprises Limited
Company StatusDissolved
Company Number04837526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Adrian Anson Carridice-Davids
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleEnterprise Development Directo
Country of ResidenceUnited Kingdom
Correspondence Address74 Saint Marys Road
Sale
Cheshire
M33 6SA
Secretary NameMr Adrian Anson Carridice-Davids
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleEnterprise Development Directo
Country of ResidenceUnited Kingdom
Correspondence Address74 Saint Marys Road
Sale
Cheshire
M33 6SA
Director NameMrs Alison Maria Hornsby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleTraining & Development Officer
Country of ResidenceEngland
Correspondence Address6 Beryl Avenue
Tottington
Bury
Lancashire
BL8 3NF
Director NamePeter Rosenfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 High Elm Road
Halebarns
Altrincham
WA15 0HX
Director NameMr Christopher John Walsh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Parkside Road
Moss Side
Manchester
Lancashire
M14 7JX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address74 St. Marys Road
Sale
Cheshire
M33 6SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£163
Cash£19
Current Liabilities£1,949

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 30 June 2010 no member list (3 pages)
28 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
28 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
28 July 2011Annual return made up to 30 June 2010 no member list (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2011Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Annual return made up to 30/06/09 (2 pages)
3 August 2009Annual return made up to 30/06/09 (2 pages)
11 March 2009Annual return made up to 30/06/08 (2 pages)
11 March 2009Annual return made up to 30/06/08 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from jaguar house harthill street manchester M8 8AG (1 page)
26 February 2009Registered office changed on 26/02/2009 from jaguar house harthill street manchester M8 8AG (1 page)
15 January 2009Appointment Terminated Director alison hornsby (2 pages)
15 January 2009Appointment terminated director alison hornsby (2 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 February 2008Director resigned (2 pages)
15 February 2008Director resigned (2 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Annual return made up to 30/06/07 (2 pages)
3 September 2007Annual return made up to 30/06/07 (2 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: the enterprise centre 14 a rochdale road manchester M4 4JR (1 page)
17 November 2006Registered office changed on 17/11/06 from: the enterprise centre 14 a rochdale road manchester M4 4JR (1 page)
16 November 2006Annual return made up to 30/06/06 (2 pages)
16 November 2006Annual return made up to 30/06/06 (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Annual return made up to 30/06/05 (4 pages)
12 July 2005Annual return made up to 30/06/05 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2004Annual return made up to 18/07/04 (4 pages)
21 October 2004Annual return made up to 18/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Secretary resigned (2 pages)
10 September 2003Secretary resigned (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (2 pages)
10 September 2003Registered office changed on 10/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
18 July 2003Incorporation (26 pages)
18 July 2003Incorporation (26 pages)