Company NameAOU Trading Limited
Company StatusDissolved
Company Number02704234
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2000)
RoleShipping Consultant
Correspondence AddressHeathfield Park
Heathfield
East Sussex
TN21 8RL
Secretary NameJohn Patrick Love
NationalityBritish
StatusClosed
Appointed14 February 1997(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameMr Terence Charles Roomes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence Address1 Wincanton Close
Ipswich
Suffolk
IP4 3EE
Secretary NameBruce John Middleton Pugsley
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameMr Edwards Lloyd Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(7 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 12 November 1993)
RoleShip Finance Consultant
Correspondence Address52 Pine Grove
London
SW19 7HE
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressGarden Cottage
Ockham Lane, Hatchford
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Application for striking-off (1 page)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (9 pages)
23 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Full accounts made up to 31 March 1998 (11 pages)
6 May 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1997Full accounts made up to 31 March 1997 (10 pages)
15 April 1997Return made up to 06/04/97; no change of members (4 pages)
6 March 1997Registered office changed on 06/03/97 from: royal victoria house the pantiles royal tunbridge wells kent TN2 5TD (1 page)
19 February 1997New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
26 May 1995Registered office changed on 26/05/95 from: castle hill bishopsgate road englefield green egham surrey TW20 oyx (1 page)
4 April 1995Return made up to 06/04/95; no change of members (4 pages)