Company NameTakeaim Limited
Company StatusDissolved
Company Number03486259
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameArthur Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 month after company formation)
Appointment Duration10 years, 6 months (closed 27 August 2008)
RoleContractor
Correspondence AddressMeadow Cottage Rough Hill
Marlston Cum Lache
Chester
CH4 9JZ
Wales
Secretary NamePhilomena Whelan
NationalityBritish
StatusClosed
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 27 August 2008)
RoleBook Keeper
Correspondence Address23 Forest Drive
Broughton
Chester
Cheshire
CH4 0QT
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameJohn Callaghan
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address56 Circular Drive
Lache
Chester
CH4 8DS
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Brittania Driveways
River Lane
Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2014
Net Worth£195,532
Cash£159,168
Current Liabilities£26,766

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
24 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 22/12/06; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: river lane saltney chester cheshire CH4 8RH (1 page)
21 January 2003Return made up to 29/12/02; no change of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Registered office changed on 16/01/02 from: montrose house clayhill neston south wirral CH64 3RU (1 page)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (10 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
7 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
27 October 1999Accounts made up to 31 March 1999 (11 pages)
12 October 1999Director's particulars changed (1 page)
30 December 1998Return made up to 29/12/98; full list of members (6 pages)
4 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
16 February 1998Memorandum and Articles of Association (5 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1997Incorporation (17 pages)