Company NameAOEM (UK) Limited
Company StatusDissolved
Company Number05301417
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Norman Gray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration5 years (closed 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JG
Secretary NamePhillip Anthony Timmings
NationalityBritish
StatusClosed
Appointed11 February 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address3 Orchard Cottages
Asenby
Thirsk
North Yorkshire
YO7 3QW
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address22 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2009Completion of winding up (1 page)
15 October 2009Completion of winding up (1 page)
6 September 2007Order of court to wind up (1 page)
6 September 2007Order of court to wind up (1 page)
20 January 2007Registered office changed on 20/01/07 from: 50 broadway london SW1H 0BL (1 page)
20 January 2007Registered office changed on 20/01/07 from: 50 broadway london SW1H 0BL (1 page)
17 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 December 2005Return made up to 01/12/05; full list of members (6 pages)
15 December 2005Return made up to 01/12/05; full list of members (6 pages)
5 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
5 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
1 December 2004Incorporation (14 pages)
1 December 2004Incorporation (14 pages)