Company NameAim Metals Limited
Company StatusDissolved
Company Number02927053
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameHilary Mary Ketchin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address65 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Director NameMr David Allan Blair
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Knutsford Walk
Cramlington
Northumberland
NE23 2XF
Secretary NameCarole Anne Blair
NationalityBritish
StatusCurrent
Appointed09 May 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Knutsford Walk
Eastfield Dale
Cramlington
Northumberland
NE23 2XF
Director NameDavid Forster
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address23 Marine Terrace
Blyth
Northumberland
NE24 2JN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 June 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
28 July 1995Registered office changed on 28/07/95 from: flit 7 riversdale cavat newburn haugh industrial estate newcastle upon tyne (1 page)
27 July 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)