Company NameAuriga Solutions Limited
Company StatusDissolved
Company Number04027601
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameValerie Bowman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressWoodlands
Shincliffe Village
Durham City
County Durham
DH1 2NN
Director NameDonald Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Correspondence Address60 Clarendon Road
Thornaby
Stockton On Tees
Cleveland
TS17 8JN
Director NameDavid Truscott Kirk
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Correspondence Address3 Valley Close
West Park
Hartlepool
Cleveland
TS26 0AU
Secretary NameValerie Bowman
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressWoodlands
Shincliffe Village
Durham City
County Durham
DH1 2NN
Secretary NameJonathan Michael Barwick
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 May 2002)
RoleConsultant
Correspondence AddressWoodlands
High Street South, Shincliffe
Durham
DH1 2NN
Director NameJonathan Michael Barwick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressWoodlands
High Street South, Shincliffe
Durham
DH1 2NN
Secretary NameIan Peacock
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2007)
RoleMedical Pathologist
Correspondence Address4 Aykley Vale
Aykly Heads
Durham City
County Durham
DH1 5WA
Director NameMr Martyn Barnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Acomb Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JF

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham City
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Jonathan Michael Barwick
66.67%
Ordinary
1000 at £1Valerie Bowman
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Accounts made up to 31 December 2013 (2 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000
(2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Accounts made up to 31 December 2012 (2 pages)
23 August 2013Termination of appointment of Martyn Barnes as a director on 21 August 2013 (1 page)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts made up to 31 December 2011 (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Accounts made up to 31 December 2010 (2 pages)
22 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
12 January 2010Accounts made up to 31 December 2009 (2 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
10 September 2009Director appointed mr martyn barnes (1 page)
10 September 2009Appointment terminated director jonathan barwick (1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from aykley vale chambers durham road aykley heads durham city DH1 5NE united kingdom (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from woodlands high street south shincliffe village durham city county durham DH1 2NN (1 page)
1 August 2008Appointment terminated secretary ian peacock (1 page)
1 August 2008Accounts made up to 31 December 2007 (2 pages)
20 August 2007Return made up to 30/06/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 August 2006Return made up to 30/06/06; full list of members (2 pages)
20 December 2005Return made up to 30/06/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2004Amended accounts made up to 31 December 2003 (3 pages)
23 March 2004Amended accounts made up to 31 December 2002 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 July 2003Return made up to 30/06/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 July 2002Return made up to 30/06/02; full list of members (6 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 3 valley close hartlepool cleveland TS26 0AU (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
13 August 2001Return made up to 05/07/01; full list of members (7 pages)
17 July 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 July 2000Incorporation (17 pages)