Company NameGordon Aitken Associates Limited
Company StatusDissolved
Company Number05452272
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date2 June 2015 (8 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 NameGordon Mitchell Aitken
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 12 months (closed 02 June 2015)
RoleQs
Correspondence Address84 Warton Street
Lytham
Lancashire
FY8 5HA
Secretary NameAnne Aitken
NationalityBritish
StatusClosed
Appointed08 June 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 12 months (closed 02 June 2015)
RoleCompany Director
Correspondence Address84 Warton Street
Lytham
Lancashire
FY8 5HA
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,885
Cash£11,485
Current Liabilities£49,748

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2015Liquidators' statement of receipts and payments to 28 November 2014 (5 pages)
2 March 2015Liquidators statement of receipts and payments to 28 November 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 1 October 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 1 October 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
27 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (8 pages)
27 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
12 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
16 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Registered office changed on 23/09/2008 from east cliff house 5 east cliff preston lancashire PR1 3JE (1 page)
7 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
7 January 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Return made up to 13/05/07; full list of members (6 pages)
18 July 2006Return made up to 13/05/06; full list of members (6 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New director appointed (1 page)
13 May 2005Incorporation (10 pages)