Company NameAimtrac Ltd
Company StatusDissolved
Company Number07785315
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date19 September 2023 (7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Steven Graham Seymour
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Greater Manchester
SK1 1EB

Location

Registered Address7 St. Petersgate
Stockport
Greater Manchester
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Steven Seymour
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
23 June 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 December 2021Company name changed aimtrac services LTD\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
(3 pages)
5 October 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
12 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 November 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
2 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
27 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Company name changed cool heat aircon LTD\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
8 July 2016Company name changed cool heat aircon LTD\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
25 March 2016Director's details changed for Mr Steven Graham Seymour on 25 March 2016 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 March 2016Director's details changed for Mr Steven Graham Seymour on 25 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Steven Graham Seymour on 25 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Steven Graham Seymour on 25 March 2016 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 January 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 7 st. Petersgate Stockport Greater Manchester SK1 1EB on 28 January 2016 (1 page)
28 January 2016Company name changed cool heat solution LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
28 January 2016Company name changed cool heat solution LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
28 January 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 7 st. Petersgate Stockport Greater Manchester SK1 1EB on 28 January 2016 (1 page)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
31 March 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 March 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
28 January 2015Registered office address changed from C/O Steven Seymour 196 Marsland Road Sale Cheshire M33 3NE to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Steven Seymour 196 Marsland Road Sale Cheshire M33 3NE to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 January 2015 (1 page)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 October 2012Director's details changed for Mr Steven Graham Seymour on 1 February 2012 (2 pages)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed for Mr Steven Graham Seymour on 1 February 2012 (2 pages)
15 October 2012Director's details changed for Mr Steven Graham Seymour on 1 February 2012 (2 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)