Aurora
Illinios 60504
United States
Director Name | Mr Michael James Phillips |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lodge Park Whittlebury Towcester Northamptonshire NN12 8XG |
Secretary Name | WNJ Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 7 Ferry Road Office Park Ferry Road Preston PR2 2YH |
Director Name | Robert Anthony Mosedale |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bagehott Road Oakley Fields Droitwich Spa Worcester WR9 8UH |
Director Name | Alan Gorringe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Cranford Avenue London N13 4PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 15 August 2009 (5 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 15 August 2009 (5 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 15 August 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 15 February 2009 (5 pages) |
19 March 2009 | Liquidators statement of receipts and payments to 15 February 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 15 February 2009 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 15 August 2008 (6 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 15 August 2008 (6 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 15 August 2008 (6 pages) |
29 August 2007 | Statement of affairs (13 pages) |
29 August 2007 | Appointment of a voluntary liquidator (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Appointment of a voluntary liquidator (1 page) |
29 August 2007 | Statement of affairs (13 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 29/03/07; no change of members (8 pages) |
5 June 2007 | Return made up to 29/03/07; no change of members (8 pages) |
4 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 May 2006 | Return made up to 29/03/06; full list of members (9 pages) |
22 May 2006 | Return made up to 29/03/06; full list of members (9 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
5 October 2005 | Particulars of mortgage/charge (8 pages) |
5 October 2005 | Particulars of mortgage/charge (8 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
10 August 2005 | Ad 26/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2005 | Ad 26/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |
29 March 2005 | Incorporation (17 pages) |