Company NameAAW Investments Limited
Company StatusDissolved
Company Number00507326
CategoryPrivate Limited Company
Incorporation Date25 April 1952(72 years, 1 month ago)
Dissolution Date8 June 2012 (11 years, 11 months ago)
Previous NameMillers Grinding & Tinning Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Adrian Antony Winslade
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(39 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elmwood Drive
Ewell
Epsom
Surrey
KT17 2NL
Director NameLynn Winslade
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(47 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2012)
RoleCompany Director
Correspondence AddressRosecroft
67, Elmwood Drive, Ewell
Epsom
Surrey
KT17 2NL
Secretary NameLynn Winslade
NationalityBritish
StatusClosed
Appointed11 July 2005(53 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2012)
RoleCompany Director
Correspondence AddressRosecroft
67, Elmwood Drive, Ewell
Epsom
Surrey
KT17 2NL
Director NameMr Crispin Kent Winslade
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Holmwood Road
Cheam
Surrey
SM2 7JS
Secretary NameLynn Winslade
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressRosecroft
67, Elmwood Drive, Ewell
Epsom
Surrey
KT17 2NL
Director NameEileen Elizabeth Say
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(41 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1996)
RolePublic Sector Sales
Correspondence AddressThe Old Bakery 8 Mint Lane
Tadworth
Surrey
KT20 7BH
Secretary NameRaymond Michael Trevor Nigel Prescott
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address192 Elgar Avenue
Surbiton
Surrey
KT5 9JY

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£875,997
Gross Profit£337,903
Net Worth£315,123
Cash£1,513
Current Liabilities£186,572

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: unit 2 college fields business centre prince georges road merton london SW19 2PT (1 page)
29 January 2008Registered office changed on 29/01/08 from: unit 2 college fields business centre prince georges road merton london SW19 2PT (1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2008Company name changed millers grinding & tinning compa ny LIMITED(the)\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed millers grinding & tinning compa ny LIMITED(the)\certificate issued on 14/01/08 (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
9 January 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
6 January 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Full accounts made up to 31 October 2003 (11 pages)
24 December 2003Full accounts made up to 31 October 2003 (11 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 December 2002Full accounts made up to 31 October 2002 (11 pages)
20 December 2002Full accounts made up to 31 October 2002 (11 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 October 2001 (12 pages)
28 January 2002Full accounts made up to 31 October 2001 (12 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 October 2000 (12 pages)
16 January 2001Full accounts made up to 31 October 2000 (12 pages)
29 December 2000Registered office changed on 29/12/00 from: 222/224 the broadway wimbledon london SW19 1RY (1 page)
29 December 2000Registered office changed on 29/12/00 from: 222/224 the broadway wimbledon london SW19 1RY (1 page)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
22 April 2000£ ic 1500/750 10/04/00 £ sr 750@1=750 (1 page)
22 April 2000£ ic 1500/750 10/04/00 £ sr 750@1=750 (1 page)
17 April 2000Full accounts made up to 31 October 1999 (16 pages)
17 April 2000Full accounts made up to 31 October 1999 (16 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 October 1999Full accounts made up to 31 October 1998 (18 pages)
11 October 1999Auditor's resignation (1 page)
11 October 1999Auditor's resignation (1 page)
11 October 1999Full accounts made up to 31 October 1998 (18 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
29 January 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
4 August 1998Return made up to 10/07/98; full list of members (6 pages)
4 August 1998Return made up to 10/07/98; full list of members (6 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (11 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (11 pages)
18 August 1996Return made up to 10/07/96; full list of members (6 pages)
18 August 1996Return made up to 10/07/96; full list of members (6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
17 January 1996Full accounts made up to 30 April 1995 (10 pages)
17 January 1996Full accounts made up to 30 April 1995 (10 pages)
29 June 1995Return made up to 10/07/95; no change of members (4 pages)
29 June 1995Return made up to 10/07/95; no change of members (4 pages)
21 October 1983Annual return made up to 30/09/83 (4 pages)
21 October 1983Annual return made up to 30/09/83 (4 pages)