Company NameAramis Employees Trustees Limited
Company StatusDissolved
Company Number03846254
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Previous NameDf Employees Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameHoward Poulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressField Gap
Trip Garth
Linton Wetherby
West Yorkshire
LS22 4HY
Director NameMr John Robert Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleChief Executive
Correspondence AddressHartfield Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SL
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed15 May 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameMr Alan Hoggarth Booth
NationalityBritish
StatusResigned
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2003)
RoleChartered Accountant
Correspondence Address1 Wendover Road
Well End
Bourne End
Buckinghamshire
SL8 5NS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2006Res re: books accounts & docs (1 page)
17 March 2006Liquidators statement of receipts and payments (5 pages)
4 April 2005Declaration of solvency (5 pages)
3 March 2005Registered office changed on 03/03/05 from: the threshing barn bignell park barns, chesterton bicester oxfordshire OX26 1TD (1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
25 February 2005Res re appt of liq (1 page)
25 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2005Res re specie (1 page)
16 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
15 December 2004Return made up to 22/09/04; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 September 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
7 March 2003Auditor's resignation (2 pages)
18 February 2003Company name changed df employees trustees LIMITED\certificate issued on 17/02/03 (2 pages)
3 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
19 August 2002Auditor's resignation (1 page)
24 June 2002Full accounts made up to 31 December 2001 (7 pages)
26 September 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
23 July 2001Full accounts made up to 31 December 2000 (7 pages)
25 September 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
1 November 1999Company name changed pinco 1284 LIMITED\certificate issued on 02/11/99 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
19 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 October 1999Registered office changed on 19/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
19 October 1999Ad 13/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1999Incorporation (17 pages)