Company NameAA Office Solutions Ltd
Company StatusDissolved
Company Number05613268
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Albiston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Hazelhurst Drive
Middleton
Manchester
M24 6TL
Secretary NameLindsey Gardner
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Hazelhurst Drive
Middleton
Manchester
Lancashire
M24 6TL

Location

Registered AddressC/O Wolfendale Transport Cotswold Avenue
Chadderton
Oldham
OL9 8PJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at 1Andrew Albiston
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,034
Cash£4,055
Current Liabilities£19,576

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Director's details changed for Andrew Albiston on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Albiston on 3 February 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Termination of appointment of Lindsey Gardner as a secretary (1 page)
3 February 2010Termination of appointment of Lindsey Gardner as a secretary (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Andrew Albiston on 3 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 December 2008Return made up to 04/11/08; full list of members (3 pages)
24 December 2008Return made up to 04/11/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 54 hazelhurst drive middleton manchester M24 6TL (1 page)
24 December 2008Registered office changed on 24/12/2008 from 54 hazelhurst drive middleton manchester M24 6TL (1 page)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 November 2007Return made up to 04/11/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 14 latham close bredbury industrial park stockport cheshire SK6 2SD (1 page)
20 November 2007Return made up to 04/11/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 14 latham close bredbury industrial park stockport cheshire SK6 2SD (1 page)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 February 2007Return made up to 04/11/06; full list of members (2 pages)
6 February 2007Return made up to 04/11/06; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
11 January 2007Registered office changed on 11/01/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
4 November 2005Incorporation (12 pages)
4 November 2005Incorporation (12 pages)