Company NameAesco (CH) Limited
DirectorDerek Ronald Brasier
Company StatusDissolved
Company Number03809038
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Previous NameValleydew Limited

Business Activity

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

Directors

Secretary NameStuart Derek Alexander Brasier
NationalityBritish
StatusCurrent
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address89 Fernleigh Drive
Leigh On Sea
Essex
SS9 1LG
Director NameDerek Ronald Brasier
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(8 months after company formation)
Appointment Duration24 years
RoleEngineer
Correspondence Address2 Brookside Cottage
Runwell Road, Runwell
Wickford
Essex
SS11 7PN
Director NameStephen Joseph Brasier
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2000)
RoleGeneral Manager
Correspondence Address4 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£18,263
Current Liabilities£83,177

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting of creditors (1 page)
24 September 2002Order of court to wind up (3 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
23 August 1999Ad 15/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
11 August 1999Memorandum and Articles of Association (11 pages)
6 August 1999Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 1999Incorporation (17 pages)