Company NameAAA Stationery Limited
Company StatusDissolved
Company Number05534791
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date7 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cameron Watson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Goshawk Road
Hartlepool
Cleveland
TS26 0RA
Secretary NameKaren Thomas
NationalityBritish
StatusResigned
Appointed01 March 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address496 West Dyke Road
Redcar
TS10 4QL
Secretary NameAnne Jamieson Watson
NationalityBritish
StatusResigned
Appointed05 October 2007(2 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 May 2008)
RoleSecretary
Correspondence Address22 Greenwood Road
Hartlepool
Cleveland
TS24 8DB
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Cameron Watson
100.00%
Ordinary

Financials

Year2014
Turnover£321,776
Gross Profit£92,586
Net Worth-£4,684
Current Liabilities£134,735

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Administrator's progress report to 29 May 2012 (18 pages)
7 June 2012Notice of move from Administration to Dissolution on 29 May 2012 (15 pages)
7 June 2012Administrator's progress report to 29 May 2012 (18 pages)
7 June 2012Notice of move from Administration to Dissolution (15 pages)
8 February 2012Notice of deemed approval of proposals (2 pages)
8 February 2012Notice of deemed approval of proposals (2 pages)
24 January 2012Statement of administrator's proposal (17 pages)
24 January 2012Statement of administrator's proposal (17 pages)
13 December 2011Registered office address changed from 13 Goshawk Road Bishop Cuthbert Hartlepool Cleveland TS26 0RA on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 13 Goshawk Road Bishop Cuthbert Hartlepool Cleveland TS26 0RA on 13 December 2011 (2 pages)
12 December 2011Appointment of an administrator (1 page)
12 December 2011Appointment of an administrator (1 page)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(3 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(3 pages)
9 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
9 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
22 October 2010Director's details changed for Mr Cameron Watson on 12 August 2010 (2 pages)
22 October 2010Director's details changed for Mr Cameron Watson on 12 August 2010 (2 pages)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Cameron Watson on 1 August 2009 (3 pages)
2 December 2009Director's details changed for Cameron Watson on 1 August 2009 (3 pages)
2 December 2009Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Cameron Watson on 1 August 2009 (3 pages)
2 December 2009Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Return made up to 12/08/08; no change of members (6 pages)
1 September 2008Return made up to 12/08/08; no change of members (6 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 June 2008Appointment Terminated Secretary anne watson (1 page)
24 June 2008Appointment terminated secretary anne watson (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (2 pages)
17 October 2007Return made up to 12/08/07; no change of members (6 pages)
17 October 2007Return made up to 12/08/07; no change of members (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 20 rothswaite close hartlepool cleveland TS24 8RE (1 page)
20 August 2007Registered office changed on 20/08/07 from: 20 rothswaite close hartlepool cleveland TS24 8RE (1 page)
12 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
14 February 2007Registered office changed on 14/02/07 from: queensway house, queensway middlesbrough cleveland TS3 8TF (1 page)
14 February 2007Registered office changed on 14/02/07 from: queensway house, queensway middlesbrough cleveland TS3 8TF (1 page)
1 February 2007Registered office changed on 01/02/07 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 12/08/06; full list of members (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
1 February 2007Return made up to 12/08/06; full list of members (2 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Incorporation (13 pages)
12 August 2005Director resigned (1 page)
12 August 2005Incorporation (13 pages)
12 August 2005New director appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)