Company NameAARN Limited
Company StatusDissolved
Company Number03388140
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter James Kilby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address10 West Hall Road
Kew
Richmond
Surrey
TW9 4EE
Secretary NameSarah Langton
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 West Hall Road
Kew
Richmond
Surrey
TW9 4EE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Net Worth£8,353
Cash£7,977
Current Liabilities£280

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Return made up to 17/06/06; full list of members (6 pages)
28 June 2006Application for striking-off (1 page)
22 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2005Return made up to 17/06/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
21 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
30 July 2003Return made up to 17/06/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
13 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 June 1999Return made up to 17/06/99; no change of members (4 pages)
3 December 1998Full accounts made up to 30 June 1998 (10 pages)
26 June 1998Return made up to 17/06/98; full list of members (6 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 22 melton street london NW1 2BW (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Ad 17/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 June 1997Incorporation (21 pages)