Company NameAerate Limited
Company StatusDissolved
Company Number04456149
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Banfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Church Road
Hartley
Kent
DA3 8DT
Director NameMr John Colin Skudder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Point
Castle Hill
Fawkham
Kent
DA3 7BQ
Secretary NameMr Mark Banfield
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Church Road
Hartley
Kent
DA3 8DT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 06/06/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
21 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 June 2002Incorporation (16 pages)