Company NameDavid M. Aaron (Properties) Limited
Company StatusDissolved
Company Number02335206
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Meyer Aaron
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleInvestment Consultant
Correspondence AddressWinnington House
Maggs Lane Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HS
Director NameMrs Doreen Joy Aaron
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWinnington House
Maggs Lane Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HS
Secretary NameMrs Doreen Joy Aaron
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWinnington House
Maggs Lane Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HS
Director NameMr Michael Meyer Aaron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hindhead Knoll
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NR
Director NameStephen Meyer Aaron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWinnington House Maggs Lane
Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HS
Director NameMr Andrew Cameron Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleFinancial Advisor
Correspondence Address38 Timber Lane
Wuburn
Bedfordshire
MK17 9FL

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,678,165
Net Worth-£3,182,026
Cash£5,624
Current Liabilities£2,091,647

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Amending form 600 (1 page)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2004Registered office changed on 05/04/04 from: shelton house high street woburn sands milton keynes MK17 8SD (1 page)
25 March 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Statement of affairs (5 pages)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Memorandum and Articles of Association (4 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 16/01/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001New director appointed (2 pages)
8 August 2001Nc inc already adjusted 17/07/01 (1 page)
8 August 2001Ad 18/07/01--------- £ si 299@1=299 £ ic 1000/1299 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Resolutions
  • RES13 ‐ Shares transferred 18/07/01
(1 page)
4 July 2001New director appointed (1 page)
4 July 2001New director appointed (2 pages)
15 March 2001Return made up to 16/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 February 1999Return made up to 16/01/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Full accounts made up to 31 December 1996 (13 pages)
3 February 1998Return made up to 16/01/98; no change of members (4 pages)
13 February 1997Return made up to 16/01/97; full list of members (6 pages)
31 October 1996Full group accounts made up to 31 December 1995 (20 pages)
17 February 1996Return made up to 16/01/96; full list of members (6 pages)
24 October 1995Full group accounts made up to 31 December 1994 (20 pages)
3 March 1995Return made up to 16/01/95; no change of members (4 pages)