Company NameC A Aindow Limited
Company StatusDissolved
Company Number04502111
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarl Anthony Aindow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleElectrician
Correspondence AddressCobblers Wood Altami
Nr Mold
Flintshire
CH7 6RH
Wales
Secretary NamePaul Aindow
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCobblers Wood
Alltami
Moed
Flintshire
CH7 6RH
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Carl Anthony Aindow
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,017
Cash£84
Current Liabilities£37,403

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Voluntary strike-off action has been suspended (1 page)
24 January 2013Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 September 2010Voluntary strike-off action has been suspended (1 page)
9 September 2010Voluntary strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (3 pages)
6 August 2010Application to strike the company off the register (3 pages)
15 February 2010Registered office address changed from 33 Chester Road West Queensferry Flintshire CH5 1SA on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Paul Aindow as a secretary (2 pages)
15 February 2010Registered office address changed from 33 Chester Road West Queensferry Flintshire CH5 1SA on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Paul Aindow as a secretary (2 pages)
9 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 August 2008Director's change of particulars / carl aindow / 02/08/2008 (1 page)
7 August 2008Director's Change of Particulars / carl aindow / 02/08/2008 / HouseName/Number was: , now: cobblers wood; Street was: 17 tower gate, now: altami; Post Town was: chester, now: nr mold; Region was: cheshire, now: flintshire; Post Code was: CH1 4LL, now: CH7 6RH (1 page)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 October 2007Amended accounts made up to 30 November 2006 (7 pages)
15 October 2007Amended accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 August 2006Return made up to 02/08/06; full list of members (6 pages)
17 August 2006Return made up to 02/08/06; full list of members (6 pages)
30 August 2005Return made up to 02/08/05; full list of members (6 pages)
30 August 2005Return made up to 02/08/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (6 pages)
25 August 2004Return made up to 02/08/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 02/08/03; full list of members (6 pages)
28 November 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
28 November 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
2 August 2002Incorporation (10 pages)