Company NameAquitaine Media Group Of Companies Limited
Company StatusDissolved
Company Number05371753
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameAquitaine Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKieran Matthew Woodbury
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address126 Nunnery Street
Castle Hedingham
Essex
CO9 3DR
Director NameMr Christopher Daniel Thompson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lampits Hill
Corringham
Essex
SS17 9AG
Secretary NameDebbie Kathleen Adams
NationalityBritish
StatusClosed
Appointed31 August 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 20 July 2010)
RoleSecretary
Correspondence Address146 Link Road
Canvey Island
Essex
SS8 9SN
Secretary NameDeborah Anne Pitcher
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 08 May 2007)
RoleSecretary
Correspondence Address62 Gideons Way
Stanford Le Hope
Essex
SS17 8ED
Director NameSteven David Blois
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address69 Courtney Park Road
Basildon
Essex
SS16 6RF
Secretary NameR C G Technical Services Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address11 Trafalgar House
Thames Industrail Park
East Tilbury
RM17 6HE
Secretary NameKohima Consult Ag Limited (Corporation)
StatusResigned
Appointed02 October 2006(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 January 2007)
Correspondence Address8 Trafalgar House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressUnit 4 Curtis Farm, High Road
Fobbing
Essex
SS17 9JJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£7,329
Current Liabilities£7,808

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Termination of appointment of Steven Blois as a director (1 page)
26 October 2009Termination of appointment of Steven Blois as a director (1 page)
28 May 2009Director's Change of Particulars / kieran woodbury / 11/05/2009 / HouseName/Number was: , now: 126; Street was: 30 the drive, now: nunnery street; Post Town was: chelmsford, now: castle hedingham; Post Code was: CM1 4JS, now: CO9 3DR; Secure Officer was: false, now: true (1 page)
28 May 2009Director's change of particulars / kieran woodbury / 11/05/2009 (1 page)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 May 2008Return made up to 22/02/08; full list of members (4 pages)
14 May 2008Return made up to 22/02/08; full list of members (4 pages)
1 April 2008Memorandum and Articles of Association (12 pages)
1 April 2008Memorandum and Articles of Association (12 pages)
19 March 2008Company name changed aquitaine group LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed aquitaine group LIMITED\certificate issued on 22/03/08 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
18 April 2007Return made up to 22/02/07; full list of members (2 pages)
18 April 2007Return made up to 22/02/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 11 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
21 November 2006Registered office changed on 21/11/06 from: 11 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)