Company NameAaron Presley Music Limited
Company StatusDissolved
Company Number04724814
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date9 October 2007 (16 years, 6 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 NameJames Aaron Bayley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleSinger Songwriter
Correspondence Address2 Settlingstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GJ
Secretary NameCarol Anne Bayley
NationalityBritish
StatusClosed
Appointed26 September 2006(3 years, 5 months after company formation)
Appointment Duration1 year (closed 09 October 2007)
RoleRecord Company
Correspondence Address19 Fairburn Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7TT
Secretary NameVictoria Louise Thompson
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Settlingstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Settlingstone Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth-£17,434
Current Liabilities£11,468

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Secretary resigned (1 page)
16 June 2005Return made up to 07/04/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
18 May 2003Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)