Company NameAussie's (2003) Limited
Company StatusDissolved
Company Number04999833
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePamela Jane Saunders-Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Messing
Colchester
Essex
CO5 9UA
Director NameBarry Saunders-Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2012)
RoleEngineer & Book Keeper
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Harborough Hall Road
Messing
Colchester
Essex
CO5 9UA
Secretary NamePamela Jane Saunders-Ward
NationalityBritish
StatusClosed
Appointed07 April 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2012)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Messing
Colchester
Essex
CO5 9UA
Director NameAndrew Peter Foley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleBusiness Development & Admin
Correspondence Address139 High Street
Kelvedon
Essex
CO5 9AA
Secretary NameStephen John Aguilar-Millan
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Close
Ipswich
IP1 3RB

Location

Registered AddressThe Old Post Office
Harborough Hall Road
Colchester
Essex
CO5 9UA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Financials

Year2014
Net Worth-£34,276
Cash£1,053
Current Liabilities£63,579

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 100
(5 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 100
(5 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 100
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Director's details changed for Pamela Jane Saunders-Ward on 28 March 2011 (2 pages)
30 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Barry Saunders-Ward on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Pamela Jane Saunders-Ward on 28 March 2011 (2 pages)
30 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Barry Saunders-Ward on 28 March 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
21 May 2009Appointment Terminated Director andrew foley (1 page)
21 May 2009Appointment terminated director andrew foley (1 page)
2 April 2009Secretary appointed pamela jane saunders-ward (4 pages)
2 April 2009Return made up to 19/12/08; full list of members (14 pages)
2 April 2009Secretary appointed pamela jane saunders-ward (4 pages)
2 April 2009Return made up to 19/12/08; full list of members (14 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Registered office changed on 23/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
23 June 2008Registered office changed on 23/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
10 April 2008Director's Change of Particulars / andrew foley / 07/04/2008 / HouseName/Number was: , now: 139; Street was: the old post office, now: high street; Area was: messing, now: ; Post Town was: colchester, now: kelvedon; Post Code was: CO5 9UA, now: CO5 9AA (1 page)
10 April 2008Director appointed barry saunders-ward (2 pages)
10 April 2008Director appointed barry saunders-ward (2 pages)
10 April 2008Director's change of particulars / andrew foley / 07/04/2008 (1 page)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page)
26 June 2007Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page)
3 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 January 2007Return made up to 19/12/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
13 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
19 December 2003Incorporation (9 pages)
19 December 2003Incorporation (9 pages)