Company NameAimesgreen Limited
Company StatusDissolved
Company Number03132127
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Jean Browning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(4 months, 1 week after company formation)
Appointment Duration7 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address101 Church Road
Sandford On Thames
Oxford
OX4 4YA
Director NamePeter Browning
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1996(1 year after company formation)
Appointment Duration6 years, 5 months (closed 29 April 2003)
RoleManager
Correspondence Address101 Church Road
Sandford On Thames
Oxford
OX4 4YA
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed29 November 1995(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameJennifer Susan Bamford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
17 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 December 2001Return made up to 29/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Return made up to 29/11/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Return made up to 29/11/98; no change of members (4 pages)
18 December 1997Return made up to 29/11/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (12 pages)
27 March 1997New director appointed (2 pages)
12 February 1997Return made up to 29/11/96; full list of members (6 pages)
9 November 1996Secretary's particulars changed (1 page)
21 April 1996New director appointed (1 page)
21 April 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Director resigned (2 pages)
18 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1995Incorporation (36 pages)