Company NameAronzone Limited
Company StatusDissolved
Company Number03983321
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date10 February 2004 (20 years, 2 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 NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 week after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2004)
RoleOff-Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NamePaul Stuart Grocott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 week after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2004)
RoleChartered Surveyor
Correspondence Address58 Worsley Road
Walton
Warrington
Cheshire
WA4 6EH
Secretary NameMr David John Critchley
NationalityBritish
StatusClosed
Appointed05 May 2000(1 week after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2004)
RoleOff-Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
196 Chester Road
Warrington
Cheshire
WA4 6AR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£267,763
Cash£272,363
Current Liabilities£4,600

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Return made up to 28/04/03; full list of members (7 pages)
17 September 2003Application for striking-off (1 page)
10 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 April 2003Registered office changed on 14/04/03 from: fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 February 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: haresfield stockton lane, grappenhall warrington cheshire WA4 3HQ (1 page)
26 May 2000Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page)