Company Name.0.0.0.0.0.0.0.0.0.0. 1st Aabal Aerials Limited
Company StatusDissolved
Company Number03427980
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Malcolm Mayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Egerton Road
Hartlepool
Cleveland
TS26 0BW
Director NameMr Alan Williamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashfield Close
Greatham
Hartlepool
Cleveland
TS25 2HY
Secretary NameMr Alan Williamson
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashfield Close
Greatham
Hartlepool
Cleveland
TS25 2HY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address39 Elwick Road
Hartlepool
Cleveland
TS26 9AE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2005Return made up to 02/09/05; full list of members (7 pages)
12 October 2004Return made up to 02/09/04; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 September 2003Return made up to 02/09/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
9 October 2002Return made up to 02/09/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 September 2001Return made up to 02/09/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
11 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
28 September 1999Return made up to 02/09/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Return made up to 02/09/98; full list of members (6 pages)
9 October 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
3 October 1997Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
2 September 1997Incorporation (15 pages)