Company NameAuberge Homes Limited
Company StatusDissolved
Company Number03205044
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NamesProgramclaim Limited and Aubergh Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Clutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressTyddyn Daniel Bedwell Road
Marchwiel
Wrexham
Clwyd
LL13 0TS
Wales
Director NameMr Thomas Samuel Clutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Secretary NameMr Thomas Samuel Clutton
NationalityBritish
StatusClosed
Appointed13 September 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2005Return made up to 29/05/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
10 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Accounts made up to 31 December 1998 (8 pages)
1 July 1999Return made up to 29/05/99; full list of members (7 pages)
19 March 1999Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page)
8 September 1998Accounts made up to 31 December 1997 (8 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 29/05/98; full list of members (6 pages)
1 May 1998Director's particulars changed (1 page)
28 October 1997Accounts made up to 31 December 1996 (8 pages)
27 July 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 July 1997Return made up to 29/05/97; full list of members (6 pages)
23 September 1996Company name changed programclaim LIMITED\certificate issued on 24/09/96 (2 pages)
18 September 1996Registered office changed on 18/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
18 September 1996New secretary appointed;new director appointed (1 page)
18 September 1996New director appointed (1 page)
17 September 1996Secretary resigned (2 pages)
17 September 1996Memorandum and Articles of Association (6 pages)
17 September 1996Director resigned (2 pages)
29 May 1996Incorporation (10 pages)