Company NameAAA Shopfitters Limited
Company StatusDissolved
Company Number05939288
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Northumberland
NE46 4EE
Director NameAnne Elizabeth Holliday
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleManager
Correspondence AddressHalton Grange Wall
Northumberland
NE46 4EE
Secretary NameMr Alexander Holliday
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Northumberland
NE46 4EE

Location

Registered Address17 Bassington Lane Industrial
Estate Terraced Factories
Bassington Lane Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Net Worth-£63,815
Cash£881
Current Liabilities£99,054

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Return made up to 19/09/08; no change of members (5 pages)
5 December 2008Director and secretary's change of particulars / alexander holliday / 25/06/2008 (1 page)
5 December 2008Director and Secretary's Change of Particulars / alexander holliday / 25/06/2008 / HouseName/Number was: , now: halton grange; Street was: apperley house, now: wall; Area was: milbourne ponteland, now: ; Post Town was: newcastle upon tyne, now: northumberland; Post Code was: NE20 0JG, now: NE46 4EE (1 page)
5 December 2008Director's change of particulars / anne holliday / 25/06/2008 (1 page)
5 December 2008Director's Change of Particulars / anne holliday / 25/06/2008 / HouseName/Number was: , now: halton grange; Street was: apperley house, now: wall; Area was: milbourne ponteland, now: ; Post Town was: newcastle upon tyne, now: northumberland; Region was: tyne & wear, now: ; Post Code was: NE20 0JG, now: NE46 4EE (1 page)
5 December 2008Return made up to 19/09/08; no change of members (5 pages)
3 February 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 November 2007Return made up to 19/09/07; full list of members (7 pages)
14 November 2007Return made up to 19/09/07; full list of members (7 pages)
15 December 2006Registered office changed on 15/12/06 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
15 December 2006Registered office changed on 15/12/06 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
19 September 2006Incorporation (13 pages)
19 September 2006Incorporation (13 pages)