Company NameAaron Environmental Limited
Company StatusDissolved
Company Number02760456
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameMr Christopher Haywood
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 01 January 2013)
RoleAccountant
Correspondence AddressC/O Bdo Llp 1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Stewart Kenneth Russell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 01 January 2013)
RoleRecycling
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameRoy Thornton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCallis Gate
Castle Lane
Penistone
South Yorkshire
S36 8AN
Secretary NameMiss Michaela Smith
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address123 Barnsley Road
Darfield
Barnsley
South Yorkshire
S73 9PE
Director NameMr Kerry Firth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Hallroyd Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Secretary NameRoy Thornton
NationalityBritish
StatusResigned
Appointed18 January 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressCallis Gate
Castle Lane
Penistone
South Yorkshire
S36 8AN
Secretary NameHeather May Thornton
NationalityBritish
StatusResigned
Appointed27 September 1994(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallis Gate
Castle Lane, Penistone
Sheffield
South Yorkshire
S36 8AN
Director NameMr John Paul Bladen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr John Paul Bladen
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Secretary NameMr William Wilson Russell
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bdo Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

26.5k at £1J P B Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£322,973
Current Liabilities£487,264

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Liquidators statement of receipts and payments to 21 September 2012 (15 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (15 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (15 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (17 pages)
3 August 2012Liquidators statement of receipts and payments to 5 July 2012 (17 pages)
3 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (17 pages)
3 August 2012Liquidators statement of receipts and payments to 5 July 2012 (17 pages)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-06
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 26,500
(3 pages)
3 December 2010Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages)
3 December 2010Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page)
3 December 2010Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages)
3 December 2010Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page)
3 December 2010Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 26,500
(3 pages)
3 December 2010Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2008Return made up to 30/10/08; full list of members (3 pages)
26 November 2008Return made up to 30/10/08; full list of members (3 pages)
2 October 2008Appointment Terminated Director john bladen (1 page)
2 October 2008Appointment Terminated Director william russell (1 page)
2 October 2008Director appointed stewart kenneth russell (2 pages)
2 October 2008Director appointed stewart kenneth russell (2 pages)
2 October 2008Appointment terminated director john bladen (1 page)
2 October 2008Appointment terminated director william russell (1 page)
28 December 2007Return made up to 30/10/07; no change of members (7 pages)
28 December 2007Return made up to 30/10/07; no change of members (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield S35 7EG (1 page)
6 August 2007Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield S35 7EG (1 page)
29 November 2006Return made up to 30/10/06; full list of members (7 pages)
29 November 2006Return made up to 30/10/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 December 2005Return made up to 30/10/05; full list of members (8 pages)
20 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 December 2003Return made up to 30/10/03; full list of members (7 pages)
6 December 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/12/03
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 March 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
31 March 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
27 March 2003Return made up to 30/10/02; full list of members (7 pages)
27 March 2003Return made up to 30/10/02; full list of members (7 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
27 December 2000Return made up to 30/10/00; full list of members (6 pages)
27 December 2000Return made up to 30/10/00; full list of members (6 pages)
29 August 2000Secretary's particulars changed (1 page)
29 August 2000Secretary's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 January 2000Return made up to 30/10/99; full list of members (6 pages)
4 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 August 1999£ nc 1000/50000 08/06/98 (1 page)
6 August 1999Ad 08/06/98--------- £ si 26400@1 (2 pages)
6 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 August 1999Ad 08/06/98--------- £ si 26400@1 (2 pages)
6 August 1999£ nc 1000/50000 08/06/98 (1 page)
23 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1998Return made up to 30/10/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1996Return made up to 30/10/96; full list of members (6 pages)
30 July 1996Registered office changed on 30/07/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
30 July 1996Registered office changed on 30/07/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
21 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 November 1995Return made up to 30/10/95; no change of members (4 pages)
3 November 1995Return made up to 30/10/95; no change of members (4 pages)
25 January 1995Particulars of mortgage/charge (3 pages)
25 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 October 1994Secretary resigned;new secretary appointed (2 pages)
3 October 1994Secretary resigned;new secretary appointed (2 pages)
16 January 1994Secretary's particulars changed;director's particulars changed (2 pages)
16 January 1994Secretary's particulars changed;director's particulars changed (2 pages)
28 January 1993New secretary appointed (2 pages)
28 January 1993New secretary appointed (2 pages)
24 January 1993Secretary resigned (2 pages)
24 January 1993Secretary resigned (2 pages)
8 November 1992Secretary resigned (1 page)
8 November 1992Secretary resigned (1 page)
30 October 1992Incorporation (13 pages)
30 October 1992Incorporation (13 pages)