Company NameAaron Seals Limited
Company StatusDissolved
Company Number02708207
CategoryPrivate Limited Company
Incorporation Date21 April 1992(31 years, 11 months ago)
Dissolution Date19 September 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 19 September 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Chichester Way
Perry
Huntingdon
Cambridgeshire
PE28 0DS
Director NameMr William Jonathan Burton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridge Road
Balsham
Cambridge
Cambs
CB1 6HD
Director NameMr Russell Anhony Towers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address21 Cob Place
Godmanchester
Huntingdon
Cambs
PE18 8XD
Secretary NameMr William Jonathan Burton
NationalityBritish
StatusClosed
Appointed08 January 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridge Road
Balsham
Cambridge
Cambs
CB1 6HD
Secretary NameMr James Humphreys
NationalityBritish
StatusResigned
Appointed13 May 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 1997)
RoleSolicitor
Correspondence Address28 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Application for striking-off (1 page)
3 August 1999Return made up to 21/04/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1999Return made up to 21/04/98; no change of members (4 pages)
1 December 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
21 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
2 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 June 1995Return made up to 21/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)