Company NameAurora Athletic Limited
Company StatusDissolved
Company Number08373456
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Kyle William Patterson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RolePersonal Training
Country of ResidenceEngland
Correspondence AddressUnit 4c Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Christopher Andrew Hinchcliffe
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2014)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address3 Ashford Close
Lancaster
LA1 4QH
Director NameMr Michael George Thurston
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2016)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address5 5 St Helens Way
Leeds

Location

Registered AddressUnit 4c Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

10 at £1Kyle Patterson & Michael Thirston
100.00%
Ordinary

Financials

Year2014
Net Worth£782
Cash£782

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 December 2016Termination of appointment of Michael George Thurston as a director on 8 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 May 2016Director's details changed for Mr Kyle Patterson on 4 May 2016 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
(4 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
20 February 2014Registered office address changed from 44 Larkspur Terrace Jesmond Newcastle upon Tyne NE2 2DU United Kingdom on 20 February 2014 (1 page)
19 February 2014Termination of appointment of Christopher Hinchcliffe as a director (1 page)
22 May 2013Appointment of Mr Michael George Thurston as a director (2 pages)
21 May 2013Appointment of Mr Christopher Andrew Hinchcliffe as a director (2 pages)
24 January 2013Incorporation (14 pages)