Company NameAAE Holdings Limited
Company StatusDissolved
Company Number03659794
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameWilliam Hill
NationalityBritish
StatusClosed
Appointed11 April 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address3 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameWilliam Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2008)
RoleSecretary
Correspondence Address3 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameAlan Robert Semple Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2008)
RoleCeo & President
Correspondence Address100 Commerce Drive
Suite 301
Newark
Delaware 19713
De 19713
Director NameIan Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1999)
RoleConsultant
Correspondence Address11 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameMr Alan Robert Semple Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressSunhurst
Cuckfield Road
Ansty
West Sussex
RH17 5AG
Director NameJonathan Richard Hayward Hastings Pockson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 1999)
RoleFinance Director
Correspondence AddressCoombeside
6 Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2000)
RoleFinancial Advisor
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameAlexander John Kolombos
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1999)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Albert Street
London
NW1 7LU
Secretary NameBarrie Anderson Clark
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Westwards Bradda Road
Port Erin
Isle Of Man
IM9 6QA
Director NameMr Oliver Charles Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolelands Farm
West Chiltington
RH20 2LG
Director NameBrian Kenneth Raven
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 1999)
RoleCompany Director
Correspondence Address10 Badgers Hill
Virginia Water
Surrey
GU25 4SB
Secretary NameMr Oliver Charles Cooke
NationalityBritish
StatusResigned
Appointed30 April 1999(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolelands Farm
West Chiltington
RH20 2LG
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2003)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameStephen Howard Black
NationalityBritish
StatusResigned
Appointed13 July 1999(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameCyril Sexton Walsh
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address166 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2 Teejay Court
50-52 Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2007Application for striking-off (1 page)
19 January 2007Declaration of solvency (6 pages)
25 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 September 2006Re-registration of Memorandum and Articles (13 pages)
25 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 September 2006Application for reregistration from PLC to private (1 page)
24 July 2006Full accounts made up to 31 December 2005 (12 pages)
15 February 2006Return made up to 30/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
15 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 March 2005Return made up to 30/10/04; full list of members (16 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 March 2004Return made up to 30/10/03; full list of members (9 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
10 May 2003New director appointed (1 page)
15 April 2003Director resigned (1 page)
12 February 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 December 2002Return made up to 30/10/02; no change of members (7 pages)
5 May 2002Full accounts made up to 30 September 2001 (13 pages)
24 April 2002Registered office changed on 24/04/02 from: unit 11 bridge road bus park bridge road haywards heath west sussex RH16 1TX (1 page)
20 February 2002Return made up to 30/10/01; full list of members (18 pages)
11 January 2002Director resigned (1 page)
26 September 2001Director resigned (1 page)
18 May 2001Ad 20/04/01--------- £ si [email protected]=25000 £ ic 449034/474034 (3 pages)
30 April 2001Full group accounts made up to 30 September 2000 (20 pages)
26 April 2001Ad 13/02/01--------- £ si [email protected]=5133 £ ic 443901/449034 (2 pages)
20 April 2001Ad 09/04/01--------- £ si [email protected]=1333 £ ic 442568/443901 (2 pages)
11 April 2001Ad 27/03/01--------- £ si [email protected]=3333 £ ic 436085/439418 (2 pages)
11 April 2001Ad 15/02/01--------- £ si [email protected]=2000 £ ic 440568/442568 (2 pages)
11 April 2001Ad 19/02/01--------- £ si [email protected]=1150 £ ic 439418/440568 (2 pages)
20 February 2001Ad 13/02/01--------- £ si [email protected]=3533 £ ic 432552/436085 (3 pages)
7 February 2001Ad 04/01/01--------- £ si [email protected]=1000 £ ic 431552/432552 (2 pages)
7 February 2001Ad 25/01/01--------- £ si [email protected]=2440 £ ic 429112/431552 (2 pages)
17 January 2001Ad 04/01/01--------- £ si [email protected]=2400 £ ic 426712/429112 (3 pages)
12 January 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Ad 12/12/00--------- £ si [email protected]=506 £ ic 426206/426712 (3 pages)
18 December 2000Ad 07/06/00-10/11/00 £ si [email protected]=5081 £ ic 421125/426206 (4 pages)
17 October 2000New director appointed (2 pages)
10 October 2000Ad 31/01/00-20/06/00 £ si [email protected]=71804 £ ic 349321/421125 (14 pages)
2 October 2000Director resigned (1 page)
5 September 2000Ad 25/07/00--------- £ si [email protected]=11 £ ic 349310/349321 (2 pages)
23 August 2000Ad 21/07/00--------- £ si [email protected]=11111 £ ic 338199/349310 (2 pages)
23 August 2000Ad 25/07/00--------- £ si [email protected]=13116 £ ic 325083/338199 (2 pages)
26 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
27 April 2000Full accounts made up to 30 September 1999 (19 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
9 December 1999Return made up to 30/10/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 December 1999Ad 27/09/99--------- £ si [email protected]=300 £ ic 305031/305331 (2 pages)
22 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1999Director resigned (1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1999New director appointed (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Ad 01/09/99--------- £ si [email protected]=300 £ ic 304731/305031 (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (3 pages)
8 July 1999£ nc 375000/1000000 07/06/99 (2 pages)
23 June 1999Ad 07/06/99--------- £ si [email protected]=1856 £ ic 302875/304731 (2 pages)
27 May 1999Ad 10/05/99--------- £ si [email protected]=2875 £ ic 300000/302875 (2 pages)
19 May 1999New secretary appointed;new director appointed (3 pages)
17 May 1999New director appointed (3 pages)
26 March 1999Statement of affairs (13 pages)
26 March 1999Ad 11/02/99--------- £ si [email protected]=299998 £ ic 2/300000 (6 pages)
26 March 1999Statement of affairs (13 pages)
5 March 1999New director appointed (3 pages)
5 March 1999New director appointed (3 pages)
2 March 1999Listing of particulars (59 pages)
23 February 1999Registered office changed on 23/02/99 from: st james court brown street manchester M2 2JF (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (3 pages)
19 February 1999New director appointed (3 pages)
16 February 1999Auditor's report (1 page)
16 February 1999Re-registration of Memorandum and Articles (61 pages)
16 February 1999Application for reregistration from private to PLC (1 page)
16 February 1999£ nc 1000/375000 10/02/99 (1 page)
16 February 1999Resolutions
  • WRES02 ‐ Written resolution of re-registration
(3 pages)
16 February 1999Auditor's statement (1 page)
16 February 1999S-div 10/02/99 (1 page)
16 February 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 February 1999Declaration on reregistration from private to PLC (1 page)
16 February 1999Balance Sheet (2 pages)
30 October 1998Incorporation (14 pages)