Company NameAyminster Services Limited
Company StatusDissolved
Company Number05107373
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Peter Stephen Horgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Director NameMr Damian Finbar Tiernan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered Address1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Liquidators statement of receipts and payments to 17 November 2008 (6 pages)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2008Registered office changed on 12/05/2008 from 4 aztec row berners road london N1 0PW (1 page)
9 May 2008Declaration of solvency (7 pages)
9 May 2008Appointment of a voluntary liquidator (1 page)
13 September 2007Full accounts made up to 5 April 2007 (9 pages)
17 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
11 May 2006Return made up to 20/04/06; full list of members (6 pages)
16 August 2005Full accounts made up to 5 April 2005 (8 pages)
3 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 April 2005Return made up to 20/04/05; full list of members (6 pages)
8 May 2004New director appointed (3 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
8 May 2004New secretary appointed;new director appointed (3 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (3 pages)
8 May 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)