Company NameAAA Developments Limited
Company StatusDissolved
Company Number06943387
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martin Crank
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Moggie Lane
Adlington
Stockport
SK10 4NY
Director NameMr Simon Keith Hood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulmar Close
Poynton
Stockport
SK12 1JP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address90 Park Lane
Poynton
Stockport
Cheshire
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

50 at £1Martin Crank
50.00%
Ordinary
50 at £1Simon Hood
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,454
Cash£4,335
Current Liabilities£88,976

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
2 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages)
4 December 2009Appointment of Martin Crank as a director (2 pages)
4 December 2009Appointment of Mr Simon Keith Hood as a director (2 pages)
4 December 2009Appointment of Martin Crank as a director (2 pages)
4 December 2009Appointment of Mr Simon Keith Hood as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(3 pages)
21 October 2009Registered office address changed from Aaa Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
21 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
21 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
21 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(3 pages)
21 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
21 October 2009Registered office address changed from Aaa Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 October 2009 (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)