Company NameAerodesigns Web And Media Limited
Company StatusDissolved
Company Number06028573
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameChris David Pangburn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch Centre For Enterprise Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Secretary NameChris David Pangburn
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch Centre For Enterprise Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameLyndsey Joanne Pangburn
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleWeb Design Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressArch Centre For Enterprise Lintonville Parkway
Ashington
Northumberland
NE63 9JZ

Contact

Websiteaerodesigns.co.uk

Location

Registered AddressArch Centre For Enterprise
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Chris David Pangburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£770
Current Liabilities£425

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Lyndsey Pangburn as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 10 January 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Lyndsey Joanne Gregory on 10 December 2010 (2 pages)
21 December 2010Director's details changed for Chris David Pangburn on 10 December 2010 (2 pages)
21 December 2010Secretary's details changed for Chris David Pangburn on 10 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Registered office address changed from 5 Station Mews, Widdrington Station, Morpeth Northumberland NE61 5QX on 29 March 2010 (1 page)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Chris David Pangburn on 14 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 14/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
14 December 2006Incorporation (14 pages)