Company NameAERO (Wholesale) Limited
Company StatusDissolved
Company Number02631365
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Williams Newman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleDesigner
Correspondence Address19 Barham Road
Wimbledon
London
SW20 0EX
Director NameKamali Nazanin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleDesigner
Correspondence AddressBasement Flat 98 Shirland Road
London
W9 2EQ
Director NameIan Ratcliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleDesigner
Correspondence Address23a Gorst Road
London
SW11 6JB
Secretary NameIan Ratcliffe
NationalityBritish
StatusCurrent
Appointed15 February 1999(7 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address23a Gorst Road
London
SW11 6JB
Director NameMiss Elizabeth Jessica Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSecretary
Correspondence Address101 Elsenham Street
London
SW18 5NY
Director NameMr Robert Owen Whyte
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleArchitect/Designer
Correspondence Address6a Henderson Avenue
Malvern Melbourne Victoria
Foreign
Secretary NameMiss Elizabeth Jessica Bentley
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSecretary
Correspondence Address101 Elsenham Street
London
SW18 5NY
Director NameMr Bernard Leslie Newman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 1999)
RoleMarketing Director
Correspondence AddressThe Coach House
Ellesmerel Road
Weybridge
Surrey
Kt13
Secretary NameMr Bernard Leslie Newman
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 1999)
RoleMarketing Director
Correspondence AddressThe Coach House
Ellesmerel Road
Weybridge
Surrey
Kt13
Director NameRobert Jim Silver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2000)
RoleManagement Consultant
Correspondence AddressTreves
11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressC/O Menzies Corporate Restructin
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£492,362
Cash£108,924
Current Liabilities£668,284

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver ceasing to act (1 page)
27 June 2002Receiver's abstract of receipts and payments (4 pages)
26 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 April 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Statement of affairs (17 pages)
4 April 2002Registered office changed on 04/04/02 from: 46 weir road wimbledon london SW19 8UG (1 page)
18 July 2001Receiver's abstract of receipts and payments (4 pages)
8 August 2000Administrative Receiver's report (27 pages)
8 August 2000Form 3.2 - statement of affairs (52 pages)
14 June 2000Appointment of receiver/manager (1 page)
30 May 2000Director resigned (1 page)
23 August 1999Return made up to 22/07/99; no change of members (6 pages)
9 August 1999Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
13 November 1998Return made up to 22/07/98; full list of members (8 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Ad 19/10/98--------- £ si [email protected]=13 £ ic 100/113 (2 pages)
11 November 1998Memorandum and Articles of Association (20 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (13 pages)
21 January 1998Amended accounts made up to 31 July 1996 (11 pages)
6 January 1998Director's particulars changed (1 page)
19 December 1997Registered office changed on 19/12/97 from: 101 elsenham street london SW18 5NY (1 page)
19 December 1997New director appointed (3 pages)
5 December 1997Accounts made up to 31 July 1996 (15 pages)
6 November 1997Ad 29/10/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
6 November 1997S-div 29/10/97 (1 page)
15 October 1997Return made up to 22/07/97; no change of members (4 pages)
7 March 1997Accounts made up to 31 July 1995 (14 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
2 October 1996Return made up to 22/07/96; no change of members (4 pages)
4 June 1996Delivery ext'd 3 mth 31/07/95 (1 page)
14 April 1996Accounts made up to 31 July 1994 (9 pages)
20 November 1995Return made up to 22/07/95; full list of members (6 pages)
24 October 1995Particulars of mortgage/charge (4 pages)