Company NameAria Events Management Limited
Company StatusDissolved
Company Number03914416
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameVince Eckerman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address12 Snowdon Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DU
Secretary NameAlan William Pitfield
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Snowdon Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DU
Director NameWillem Bernard Le Duc
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityNetherlands
StatusClosed
Appointed15 February 2001(1 year after company formation)
Appointment Duration7 years, 2 months (closed 13 May 2008)
RoleEngineer
Correspondence AddressWarrener House
East Layton
Richmond
North Yorkshire
DL11 7PA
Director NameAlan William Pitfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address23 Snowdon Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DU
Director NameStuart Anthony Wears
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleTechnical Operations
Correspondence Address12 Hauxley Close
Redcar
Cleveland
TS10 2QT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£118,861
Gross Profit£80,461
Net Worth-£101,775
Cash£308
Current Liabilities£106,332

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Notice of Constitution of Liquidation Committee (2 pages)
20 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Registered office changed on 20/02/04 from: innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
18 February 2004Notice of Constitution of Liquidation Committee (2 pages)
16 February 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Statement of affairs (21 pages)
5 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Registered office changed on 26/03/03 from: winpenny house 135-137 high street yarm on tees TS15 9AY (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Ad 15/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2001£ nc 100/1000 15/02/01 (1 page)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
11 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (20 pages)