Company NameAft Services Limited
Company StatusDissolved
Company Number03979822
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameClarestone Ltd

Business Activity

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

Directors

Director NameMr Alan Turner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Braemar Road
Billingham
Cleveland
TS23 2AJ
Secretary NameNorma Hutchcraft
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaumaris Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£41,525
Cash£9,796
Current Liabilities£14,068

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
25 April 2005Return made up to 14/04/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
2 June 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 June 2000Secretary resigned (1 page)