Company NameARAN Medical Limited
Company StatusDissolved
Company Number04436007
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 10 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)
Previous NameAerialite Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameConrad Alistair Howard
NationalityBritish
StatusClosed
Appointed18 May 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 06 October 2015)
RoleBank Officer
Correspondence Address103 Parkgate Road
Neston
Cheshire
CH64 6QF
Wales
Director NameRobin Michael Bowden
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 06 October 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address128 Hinderton Road
Birkenhead
Merseyside
CH41 9AF
Wales
Director NameAndrew Timothy Sweeney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 06 October 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Birchdale Close
Greasby
Wirral
CH49 2SE
Wales
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address103 Parkgate Road
Neston
Cheshire
CH64 6QF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Shareholders

30 at £1Andrew Timothy Sweeney
30.00%
Ordinary
30 at £1Robin Michael Bowden
30.00%
Ordinary
20 at £1Conrad Alistair Howard
20.00%
Ordinary
20 at £1Mr Nicholas Richard Duncan Owen
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,725

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
10 June 2015Application to strike the company off the register (3 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Andrew Timothy Sweeney on 10 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Michael Bowden on 10 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Andrew Timothy Sweeney on 10 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Robin Michael Bowden on 10 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 10/05/08; full list of members (4 pages)
9 June 2008Return made up to 10/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
29 May 2007Return made up to 10/05/07; full list of members (3 pages)
29 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 15 cliffe road little neston neston cheshire CH64 4AJ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 15 cliffe road little neston neston cheshire CH64 4AJ (1 page)
4 July 2006Return made up to 10/05/06; full list of members (8 pages)
4 July 2006Return made up to 10/05/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
23 May 2005Return made up to 10/05/05; full list of members (8 pages)
23 May 2005Return made up to 10/05/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
27 February 2004Registered office changed on 27/02/04 from: prospect cottage church lane neston cheshire CH64 9US (1 page)
27 February 2004Registered office changed on 27/02/04 from: prospect cottage church lane neston cheshire CH64 9US (1 page)
27 February 2004Secretary's particulars changed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 15 paddock drive parkgate neston cheshire CH64 6TQ (1 page)
20 June 2003Registered office changed on 20/06/03 from: 15 paddock drive parkgate neston cheshire CH64 6TQ (1 page)
20 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2002Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 15 paddock drive park gate neston cheshire CH64 6TQ (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 15 paddock drive park gate neston cheshire CH64 6TQ (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
12 June 2002Registered office changed on 12/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 May 2002Company name changed aerialite LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed aerialite LIMITED\certificate issued on 29/05/02 (2 pages)
10 May 2002Incorporation (9 pages)
10 May 2002Incorporation (9 pages)