Company NameAurora Design & Consultancy Limited
Company StatusDissolved
Company Number04075316
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Yardley Close
The Downs
Sunderland
SR3 2XY
Secretary NameGlynis Smith
NationalityBritish
StatusClosed
Appointed23 April 2001(7 months after company formation)
Appointment Duration11 years, 5 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address4 Yardley Close
The Downs
Sunderland
SR3 2XY
Director NameDavid Suthern
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleDesign Engineer
Correspondence Address49, Chipchase Court
Houghton Le Spring
DH4 6TT
Secretary NameChristopher John Smith
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleDesign Engineer
Correspondence Address9 Leyfield Close
Sunderland
SR3 2XX
Director NameDavid Suthern
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2005)
RoleDesign Engineer
Correspondence Address49, Chipchase Court
Houghton Le Spring
DH4 6TT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 26 June 2012 (5 pages)
2 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2008Statement of affairs with form 4.19 (12 pages)
9 December 2008Appointment of a voluntary liquidator (1 page)
9 December 2008Statement of affairs with form 4.19 (12 pages)
9 December 2008Appointment of a voluntary liquidator (1 page)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
(1 page)
7 November 2008Registered office changed on 07/11/2008 from 1 west quay court west quay road sunderland enterprise park sunderland tyne & wear SR5 2TD (1 page)
7 November 2008Registered office changed on 07/11/2008 from 1 west quay court west quay road sunderland enterprise park sunderland tyne & wear SR5 2TD (1 page)
30 September 2008Registered office changed on 30/09/2008 from office 39/40 business & innovation centre wearfield sunderland enterprise park (east), sunderland SR5 2TA (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Registered office changed on 30/09/2008 from office 39/40 business & innovation centre wearfield sunderland enterprise park (east), sunderland SR5 2TA (1 page)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Location of debenture register (1 page)
13 December 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
13 December 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
2 November 2007Return made up to 20/09/07; full list of members (2 pages)
2 November 2007Return made up to 20/09/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Return made up to 20/09/06; full list of members (2 pages)
22 November 2006Return made up to 20/09/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
10 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2005Director resigned (1 page)
27 November 2005Director resigned (1 page)
21 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
3 November 2005Return made up to 20/09/05; full list of members (3 pages)
3 November 2005Return made up to 20/09/05; full list of members (3 pages)
3 November 2005Location of debenture register (1 page)
3 November 2005Location of debenture register (1 page)
3 November 2005Registered office changed on 03/11/05 from: business & innovation centre wearfield sunderland enterprise park (east) sunderland tyne & wear SR5 2TJ (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Registered office changed on 03/11/05 from: business & innovation centre wearfield sunderland enterprise park (east) sunderland tyne & wear SR5 2TJ (1 page)
29 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
21 October 2004Return made up to 20/09/04; full list of members (7 pages)
21 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
22 October 2002Return made up to 20/09/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
26 October 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
26 October 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: 9 leyfield close the downs sunderland tyne & wear SR3 2XX (1 page)
27 October 2000Registered office changed on 27/10/00 from: 9 leyfield close the downs sunderland tyne & wear SR3 2XX (1 page)
26 October 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
26 October 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: 1 saville chambers 5 north street newcastle upon tyne (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 1 saville chambers 5 north street newcastle upon tyne (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000Director resigned (1 page)
20 September 2000Incorporation (12 pages)
20 September 2000Incorporation (12 pages)