Company NameAim Realisations Limited
Company StatusDissolved
Company Number01364320
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameAccuracy International Limited

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMaxwell Gordon Packe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(20 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessamies Barn
Eastleach
Cirencester
Gloucestershire
GL7 3NG
Wales
Director NameMr Paul Jonathan Bagshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(22 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchrun
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMalcolm Douglas Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 June 2001)
RoleCompany Director
Correspondence AddressMorcott
Old Rectory Drive Eastergate
Chichester
West Sussex
PO20 6XH
Director NameSarah Jane Cooper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 December 1998)
RoleSecretary
Correspondence AddressMorcott Old Rectory Drive
Eastergate
Chichester
West Sussex
PO20 6XH
Director NameDavid Ian Caig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address3 Burrell Avenue
Lancing
West Sussex
BN15 8QB
Director NameMartin Stanley Kay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address19 Brook Lane
Warsash
Southampton
Hampshire
SO31 9FH
Director NameMr David Brian Walls
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Banstead Close
Worthing
West Sussex
BN12 4HS
Secretary NameMark Andrew Peters
NationalityBritish
StatusResigned
Appointed24 December 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressWillows
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameDavid Ian Caig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address3 Burrell Avenue
Lancing
West Sussex
BN15 8QB
Director NameMark Awbrey Kenneth Habershon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressGough House Aldingbourne Drive
Crockerhill
Chichester
West Sussex
PO18 0LQ
Director NameMark Awbrey Kenneth Habershon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressGough House Aldingbourne Drive
Crockerhill
Chichester
West Sussex
PO18 0LQ
Director NameMr Martin Stanley Kay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Lane
Warsash
Southampton
Hampshire
SO31 9FH
Director NameRichard Peter Jetten
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2000)
RoleFinance Director
Correspondence Address43 Ashdown Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5QZ
Director NameGraeme Mitchell Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonavista
East Street, Turners Hill
Crawley
West Sussex
RH10 4QQ
Director NameGraham Ryan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressThe Old Mill
Selborne
Alton
Hampshire
GU34 3LG
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 December 1998)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2000(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 2006)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,813,227
Gross Profit£2,502,995
Net Worth-£89,908
Cash£1,228,307
Current Liabilities£1,571,422

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Receiver's abstract of receipts and payments to 17 February 2009 (3 pages)
10 April 2008Notice of ceasing to act as receiver or manager (1 page)
21 March 2008Receiver's abstract of receipts and payments to 17 February 2009 (3 pages)
23 April 2007Receiver's abstract of receipts and payments (3 pages)
12 April 2006Receiver's abstract of receipts and payments (3 pages)
13 January 2006Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
18 May 2005Administrative Receiver's report (6 pages)
18 May 2005Statement of affairs (12 pages)
31 March 2005Registered office changed on 31/03/05 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
25 February 2005Appointment of receiver/manager (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Full accounts made up to 31 December 2003 (19 pages)
23 August 2004Return made up to 14/08/04; full list of members (9 pages)
12 August 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2002 (19 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
25 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 September 2003Return made up to 14/08/03; full list of members (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 September 2002Location of register of members (1 page)
3 July 2002Director's particulars changed (1 page)
4 November 2001Full accounts made up to 31 December 2000 (18 pages)
11 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Full accounts made up to 31 December 1999 (20 pages)
27 June 2001Director resigned (1 page)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: sherrards solicitors 45 grosvenor road st. Albans hertfordshire AL1 3AW (1 page)
7 March 2001New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
8 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
13 July 2000Registered office changed on 13/07/00 from: 1B nightingales corner amersham buckinghamshire HP7 9PY (1 page)
3 February 2000Full accounts made up to 31 December 1998 (20 pages)
13 January 2000New director appointed (2 pages)
12 January 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: nightingales corner little chalfont amersham buckinghamshire HP7 9BY (1 page)
2 March 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 7 May 1998 (21 pages)
25 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
13 January 1999Declaration of assistance for shares acquisition (14 pages)
8 January 1999Recon 22/12/98 (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Ad 22/12/98--------- £ si 33224@1=33224 £ ic 58231/91455 (2 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Nc inc already adjusted 22/12/98 (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Auditor's resignation (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (4 pages)
6 January 1999Registered office changed on 06/01/99 from: 1 barnes wallis road segenworth east fareham hampshire, PO15 5UA (1 page)
5 January 1999Particulars of mortgage/charge (5 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Director's particulars changed (1 page)
15 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1997Full accounts made up to 7 May 1997 (18 pages)
25 October 1996Director's particulars changed (1 page)
18 August 1996Accounts for a small company made up to 7 May 1996 (7 pages)
14 August 1996Return made up to 14/08/96; full list of members (7 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1995Memorandum and Articles of Association (16 pages)
29 August 1995Accounts for a small company made up to 5 May 1995 (8 pages)
24 August 1995Return made up to 14/08/95; full list of members (7 pages)
6 June 1995New director appointed (2 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Ad 27/04/95--------- £ si 18469@1=18469 £ ic 40762/59231 (2 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 August 1994Return made up to 14/08/94; full list of members (6 pages)
13 May 1994Company name changed accuracy international (shooting sports) LIMITED\certificate issued on 16/05/94 (2 pages)
10 May 1991Particulars of mortgage/charge (3 pages)