Company NameAimrich Limited
Company StatusDissolved
Company Number03351846
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date8 September 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Steven Teagle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameMrs Elizabeth Teagle
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Alan Steven Teagle
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£148

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Alan Steven Teagle on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Alan Steven Teagle on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Alan Steven Teagle on 1 October 2009 (2 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mrs Elizabeth Teagle on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Mrs Elizabeth Teagle on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Mrs Elizabeth Teagle on 1 October 2009 (1 page)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
11 May 2009Registered office changed on 11/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 14/04/08; no change of members (8 pages)
22 May 2008Return made up to 14/04/08; no change of members (8 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 14/04/07; no change of members (6 pages)
8 May 2007Return made up to 14/04/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 14/04/06; full list of members (6 pages)
18 May 2006Return made up to 14/04/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 14/04/05; full list of members (6 pages)
3 May 2005Return made up to 14/04/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
22 May 2003Registered office changed on 22/05/03 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
22 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
22 May 2003Registered office changed on 22/05/03 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
4 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
24 May 2001Return made up to 14/04/01; full list of members (6 pages)
24 May 2001Return made up to 14/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 April 2000 (12 pages)
31 October 2000Full accounts made up to 30 April 2000 (12 pages)
23 June 2000Return made up to 14/04/00; full list of members (8 pages)
23 June 2000Return made up to 14/04/00; full list of members (8 pages)
4 October 1999Full accounts made up to 30 April 1999 (11 pages)
4 October 1999Full accounts made up to 30 April 1999 (11 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 14/04/98; full list of members (6 pages)
12 August 1998Return made up to 14/04/98; full list of members (6 pages)
20 June 1997Registered office changed on 20/06/97 from: 2 blackall street london EC2A 4AD (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 2 blackall street london EC2A 4AD (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
14 April 1997Incorporation (11 pages)
14 April 1997Incorporation (11 pages)