Company NameChristopher Aulman Limited
DirectorChristopher Dennis Aulman
Company StatusDissolved
Company Number02592651
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Previous NameComercia Group Service Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Dennis Aulman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SD
Secretary NameErnest Louis Francis Negri
NationalityBritish
StatusCurrent
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Friary Road
Lichfield
Staffordshire
WS13 6QL
Director NameMr Maurice Bagshaw
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleService Director
Correspondence Address29 Little Aston Road
Aldridge
Walsall
West Midlands
WS9 0NP
Director NameMr Michael Jeremy Leach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Accountant
Correspondence Address14 Swan Meadow
Much Wenlock
Salop
TF13 6JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Registered office changed on 07/03/97 from: comercia house aspley close. Four ashes wolverhampton staffs WV10 7DE (1 page)
5 March 1997Appointment of a voluntary liquidator (1 page)
5 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 1997Declaration of solvency (3 pages)
24 February 1997Company name changed comercia group service LIMITED\certificate issued on 25/02/97 (2 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
12 August 1996Full accounts made up to 31 March 1996 (13 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)