Company NameAim Investment Co.Limited
Company StatusDissolved
Company Number00791784
CategoryPrivate Limited Company
Incorporation Date13 February 1964(60 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArthur Ian Mickler
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address73 Exeter House
London
SW15 3TQ
Secretary NameJessica Chapman
NationalityBritish
StatusClosed
Appointed31 May 1997(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address38 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JE
Director NameJessica Chapman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 09 November 2004)
RoleSecretary
Correspondence Address38 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JE
Director NameRayner Helen Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameLaila Rachel Mickler
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 09 November 2004)
RoleRetired
Correspondence Address73 Exeter House
Putney Heath
London
SW15 3TQ
Director NameMrs Marion Joan Patterson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address39 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3EA
Secretary NameMrs Marion Joan Patterson
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address39 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3EA

Location

Registered AddressRobson Laidler Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£55,638
Cash£16,261
Current Liabilities£5,740

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (2 pages)
30 July 2003Return made up to 09/07/03; full list of members (9 pages)
19 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 August 2001Return made up to 09/07/01; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 July 2000Return made up to 09/07/00; full list of members (7 pages)
4 October 1999Return made up to 09/07/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
3 September 1998Registered office changed on 03/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 09/07/98; full list of members (4 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Return made up to 09/07/97; full list of members (6 pages)
1 August 1996Return made up to 09/07/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 5 April 1996 (5 pages)
8 August 1995Return made up to 09/07/95; no change of members (4 pages)