Company NameAim Company Services Ltd
Company StatusDissolved
Company Number05954298
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Cave Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN
Secretary NameMr Abdul Majid
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIngleby Manor
Crosswell Park, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BE
Director NameMr Abdul Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleby Manor
Crosswell Park, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BE
Secretary NameMr John Cave Adams
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2,265
Current Liabilities£2,263

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (2 pages)
12 November 2010Application to strike the company off the register (2 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
(4 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
(4 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
14 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Appointment terminated director abdul majid (1 page)
1 April 2008Appointment Terminated Director abdul majid (1 page)
1 April 2008Appointment Terminated (1 page)
1 April 2008Appointment terminated (1 page)
31 March 2008Secretary appointed mr abdul majid (1 page)
31 March 2008Secretary appointed mr abdul majid (1 page)
31 March 2008Appointment terminated secretary john adams (1 page)
31 March 2008Director appointed mr john cave adams (1 page)
31 March 2008Director appointed mr john cave adams (1 page)
31 March 2008Appointment Terminated Secretary john adams (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)