Company NameAim Consulting Limited
Company StatusDissolved
Company Number03399547
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameGreencivic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NamePeter Michael Appleby
NationalityBritish
StatusClosed
Appointed16 April 1998(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameChristopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 06 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameMr Loughlin Michael Shannon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastside Farm
Bingfield
Hallington
Northumberland
NE19 2LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Abacus Car & Van Hire
381 Jedburgh Court
Eleventh Avenue Team Valley
Gateshead Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,580
Cash£1,769
Current Liabilities£5,945

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2002Registered office changed on 10/01/02 from: 381J jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page)
13 September 2001Total exemption small company accounts made up to 31 July 1999 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
13 July 2000Return made up to 07/07/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: gilpin & harding marquis court marquis way team valley gateshead tyne & wear NE11 0RU (1 page)
9 December 1999Return made up to 07/07/99; no change of members (4 pages)
9 December 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 January 1999Return made up to 07/07/98; full list of members (6 pages)
30 November 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
8 May 1998Memorandum and Articles of Association (8 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Company name changed greencivic LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)