Company NameAimcraft Limited
Company StatusDissolved
Company Number02651375
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NamePhilip James McGriskin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed21 October 1996(5 years after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2003)
RoleManager Homecare Centre
Correspondence Address52 Merridene Grange Park
London
N21 1RD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Steven Harold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address14 Church Hill Road
East Barnet
Hertfordshire
EN4 8TB
Secretary NameMr Philip James McGriskin
NationalityBritish
StatusResigned
Appointed13 January 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address11 Laurel Drive
Winchmore Hill
London
N21 1LJ
Director NameMiss Ashling McGriskin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address14 Church Hill Road
East Barnet
Hertfordshire
EN4 8UU
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Location

Registered Address14 Church Hill Road
East Barnet
Hertfordshire
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£153,196
Gross Profit£60,745
Net Worth£4,668
Cash£3,947
Current Liabilities£28,667

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Secretary resigned (1 page)
17 December 2001Return made up to 04/10/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 October 1999 (9 pages)
27 September 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Return made up to 04/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
11 November 1998Return made up to 04/10/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
10 December 1997Return made up to 04/10/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
12 March 1997Return made up to 04/10/96; full list of members (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
17 January 1996Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
28 December 1995Accounts for a dormant company made up to 31 October 1993 (1 page)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Full accounts made up to 31 October 1994 (10 pages)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)