Company NameAefos Limited
Company StatusDissolved
Company Number05405792
CategoryPrivate Limited Company
Incorporation Date29 March 2005(18 years, 12 months ago)
Dissolution Date21 May 2012 (11 years, 10 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 NameStephen Robert Pavlik
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 2005(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 21 May 2012)
RoleConsultant
Correspondence Address2465 Legacy Drive
Aurora
Illinios 60504
United States
Director NameMr Michael James Phillips
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lodge Park
Whittlebury
Towcester
Northamptonshire
NN12 8XG
Secretary NameWNJ Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 2005(same day as company formation)
Correspondence Address7 Ferry Road Office Park
Ferry Road
Preston
PR2 2YH
Director NameRobert Anthony Mosedale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bagehott Road
Oakley Fields
Droitwich Spa
Worcester
WR9 8UH
Director NameAlan Gorringe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Cranford Avenue
London
N13 4PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
18 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
18 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (6 pages)
4 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (6 pages)
4 September 2008Liquidators statement of receipts and payments to 15 August 2008 (6 pages)
29 August 2007Statement of affairs (13 pages)
29 August 2007Appointment of a voluntary liquidator (1 page)
29 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2007Appointment of a voluntary liquidator (1 page)
29 August 2007Statement of affairs (13 pages)
23 August 2007Registered office changed on 23/08/07 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page)
23 August 2007Registered office changed on 23/08/07 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
5 June 2007Return made up to 29/03/07; no change of members (8 pages)
5 June 2007Return made up to 29/03/07; no change of members (8 pages)
4 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 May 2006Return made up to 29/03/06; full list of members (9 pages)
22 May 2006Return made up to 29/03/06; full list of members (9 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
5 October 2005Particulars of mortgage/charge (8 pages)
5 October 2005Particulars of mortgage/charge (8 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
10 August 2005Ad 26/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2005Ad 26/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (17 pages)
29 March 2005Incorporation (17 pages)