Company NameThe Aristaeus Deli Limited
Company StatusDissolved
Company Number07819108
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Anthony Barry Henniker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPound Piece 7 Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameVictoria Pavier
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPound Piece 7 Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Secretary NameVictoria Pavier
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPound Piece 7 Knutsford Old Road
Grappenhall
Warrington
WA4 2LD

Location

Registered AddressPound Piece 7 Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

1 at £1Barry Henniker
50.00%
Ordinary
1 at £1Victoria Pavier
50.00%
Ordinary

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 July 2013Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
18 July 2013Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
4 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Mr Barry Henniker on 21 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Barry Henniker on 21 October 2011 (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)