Company NameAim For Excellence Limited
Company StatusDissolved
Company Number06186436
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameAim 4 E Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Francis Batchelor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weston Centre Weston Road
Crewe
CW1 6FL
Director NameMr Paul Michael Denis Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Centre Weston Road
Crewe
CW1 6FL
Secretary NamePaul Michael Denis Dobson
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weston Centre Weston Road
Crewe
CW1 6FL

Location

Registered AddressThe Weston Centre
Weston Road
Crewe
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (4 pages)
15 November 2012Application to strike the company off the register (4 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Keith Francis Batchelor on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Michael Denis Dobson on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Michael Denis Dobson on 15 March 2010 (1 page)
15 March 2010Director's details changed for Keith Francis Batchelor on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Michael Denis Dobson on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Michael Denis Dobson on 15 March 2010 (1 page)
25 February 2010Secretary's details changed for Paul Michael Denis Dobson on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Paul Michael Denis Dobson on 25 February 2010 (1 page)
25 February 2010Director's details changed for Paul Michael Denis Dobson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Michael Denis Dobson on 25 February 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Registered office address changed from Business Innovation Centre Staffordshire Technology Park Beaconside, Stafford Staffordshire ST18 0AR on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Business Innovation Centre Staffordshire Technology Park Beaconside, Stafford Staffordshire ST18 0AR on 18 November 2009 (1 page)
16 June 2009Return made up to 27/03/09; full list of members (4 pages)
16 June 2009Return made up to 27/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
21 August 2007Company name changed aim 4 e LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed aim 4 e LIMITED\certificate issued on 21/08/07 (2 pages)
27 March 2007Incorporation (16 pages)
27 March 2007Incorporation (16 pages)