Company NameAimshot Limited
Company StatusDissolved
Company Number02543389
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(1 year after company formation)
Appointment Duration19 years, 11 months (closed 30 August 2011)
RoleSolicitor/Company Director
Country of ResidenceEngland
Correspondence AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year after company formation)
Appointment Duration19 years, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 30 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 14 December 2007)
RoleCompany Director/Chartered Eng
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Secretary NameElizabeth Anne Richards
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration1 week, 1 day (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressPenrith Arthington Lane
Pool In Wharfedale
West Yorkshire
LS21 1JZ
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 04 July 2006)
RoleSolicitor/Company Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(3 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
15 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
23 May 2007Full accounts made up to 30 September 2006 (13 pages)
23 May 2007Full accounts made up to 30 September 2006 (13 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 14/08/06; full list of members (3 pages)
14 August 2006Return made up to 14/08/06; full list of members (3 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
18 July 2005Full accounts made up to 30 September 2004 (13 pages)
18 July 2005Full accounts made up to 30 September 2004 (13 pages)
26 August 2004Return made up to 27/08/04; full list of members (8 pages)
26 August 2004Return made up to 27/08/04; full list of members (8 pages)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
2 September 2003Return made up to 27/08/03; full list of members (8 pages)
2 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Full accounts made up to 30 September 2002 (12 pages)
19 June 2003Full accounts made up to 30 September 2002 (12 pages)
8 September 2002Return made up to 13/09/02; full list of members (8 pages)
8 September 2002Return made up to 13/09/02; full list of members (8 pages)
24 July 2002Full accounts made up to 30 September 2001 (12 pages)
24 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Return made up to 13/09/01; full list of members (8 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
20 November 2000Return made up to 26/09/00; full list of members (8 pages)
20 November 2000Return made up to 26/09/00; full list of members (8 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 October 1999Return made up to 26/09/99; no change of members (7 pages)
26 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
22 October 1997Return made up to 26/09/97; full list of members (9 pages)
22 October 1997Return made up to 26/09/97; full list of members (9 pages)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
12 November 1996Return made up to 26/09/96; no change of members (7 pages)
12 November 1996Return made up to 26/09/96; no change of members (7 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (7 pages)
2 October 1991Particulars of mortgage/charge (7 pages)