Company NameAimis Limited
Company StatusDissolved
Company Number01742669
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jacqueline Ann Buckley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 1998)
RoleFarm Secretary
Correspondence AddressThrostle Cottage
Aketon
Pontefract
West Yorkshire
WF7 6HR
Director NameMrs Elizabeth Lois Dobbin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 1998)
RoleTeacher
Correspondence AddressWoodlea Pinfold Lane
Moss
Doncaster
South Yorkshire
DN6 0DE
Director NameMr Michael John Hatch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 1998)
RoleFinancial Advisor
Correspondence Address9 Hayfield Close
Dronfield
Sheffield
South Yorkshire
S18 8RP
Director NameMr Hedley Knight
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 1998)
RoleMedical Lab Tech
Correspondence Address2 Hall Street
Barnburgh
Doncaster
South Yorkshire
DN5 7EQ
Secretary NameMr Jeffery Lawton
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address31 Regent Street
Barnsley
South Yorkshire
S70 2HJ
Director NameMartin Walker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 1998)
RoleEngineer
Correspondence Address34 Doncaster Road
Harlington
Doncaster
South Yorkshire
DN5 7HT
Director NameMrs Norah Doreen Gregory
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 1998)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address188 The Wheel
Ecclesfield
Sheffield
South Yorkshire
S30 3ZB
Director NameMrs Sally Hayles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleSolicitor
Correspondence Address16 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Elizabeth Ann Methley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleSecretary
Correspondence Address32 Carr Road
Deepcar
Sheffield
South Yorkshire
S30 5PR
Director NameStephanie Lenora Morpeth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleBank Clerk
Correspondence AddressThe Gables
Beech Tree Close Old Cantley
Doncaster
North Yorkshire
DN3 3QY

Location

Registered Address31 Regent Street
Barnsley
South Yorkshire
S70 2HJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
9 July 1998Application for striking-off (2 pages)
20 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Full accounts made up to 31 August 1995 (10 pages)
28 March 1996Return made up to 26/02/96; full list of members (6 pages)
30 May 1995Return made up to 26/02/95; no change of members (6 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)