Company NameAerialmode Limited
DirectorsDonald Jeffrey and Nigel Anthony Leeming
Company StatusDissolved
Company Number03680104
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleRestraunteur Co Director
Correspondence Address22 Merrion Court
Montenotte
Cork
Irish
Director NameNigel Anthony Leeming
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleRestranteur Co. Director
Correspondence AddressCallow Glade Cottage
St Johns Close
Tylers Green
Buckinghamshire
HP10 8HX
Secretary NameDonald Jeffrey
NationalityIrish
StatusCurrent
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleRestraunteur Co Director
Correspondence Address22 Merrion Court
Montenotte
Cork
Irish
Director NameHella Irmgard Regnard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleHousewife/Director
Correspondence Address447 Bath Road
Saltford
Bristol
BS31 3AZ
Secretary NameDavid John Watmuff
NationalityBritish
StatusResigned
Appointed10 December 1998(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1999)
RoleProperty Manager
Correspondence AddressGanbrook House
Broughton Gifford
Melksham
Wiltshire
SN12 8NR
Director NameGavin Thomas Macaulay
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2000)
RoleSolicitor
Correspondence Address11 Grand Union Walk
Kentish Town Road
London
NW1 9LP
Secretary NameTimothy Hugh William Piper
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence Address14 Reynolds Close
Hampstead Way
London
NW11 7EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Conduit House
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Appointment of a voluntary liquidator (1 page)
13 October 2000Statement of affairs (11 pages)
13 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2000Registered office changed on 26/09/00 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ (1 page)
6 May 2000Particulars of mortgage/charge (5 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
20 December 1999Return made up to 08/12/99; full list of members (6 pages)
2 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999New director appointed (2 pages)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: gambrook house broughton gifford melksham wiltshire SN12 8NR (1 page)
2 March 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 120 east road london N1 6AA (1 page)
8 December 1998Incorporation (15 pages)