Company NameAisle 25 Ltd
Company StatusDissolved
Company Number04240882
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDeborah Kelland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RolePsychologist
Correspondence Address54 Albert Road
Sheffield
S8 9QW
Director NameSimon Alexander Kelland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address54 Albert Road
Sheffield
S8 9QW
Secretary NameDeborah Kelland
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RolePsychologist
Correspondence Address54 Albert Road
Sheffield
S8 9QW

Location

Registered Address54 Albert Road
Sheffield
S8 9QW
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Return made up to 25/06/09; full list of members (4 pages)
1 October 2009Return made up to 25/06/09; full list of members (4 pages)
12 June 2009Return made up to 25/06/08; no change of members (3 pages)
12 June 2009Return made up to 25/06/08; no change of members (3 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Return made up to 25/06/07; full list of members (4 pages)
14 March 2008Return made up to 25/06/07; full list of members (4 pages)
7 March 2008Return made up to 25/06/06; full list of members (4 pages)
7 March 2008Return made up to 25/06/06; full list of members (4 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 104 hunter house road hunters bar sheffield south yorkshire S11 8TY (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 104 hunter house road hunters bar sheffield south yorkshire S11 8TY (1 page)
4 February 2008Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 March 2006Return made up to 25/06/05; full list of members (2 pages)
20 March 2006Return made up to 25/06/05; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 December 2004Return made up to 25/06/04; full list of members (7 pages)
11 December 2004Return made up to 25/06/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 October 2003Return made up to 25/06/03; full list of members (7 pages)
15 October 2003Return made up to 25/06/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 October 2002Return made up to 25/06/02; full list of members (7 pages)
24 October 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Registered office changed on 17/10/01 from: 641 ecclesall road sheffield south yorkshire S11 8PT (1 page)
17 October 2001Registered office changed on 17/10/01 from: 641 ecclesall road sheffield south yorkshire S11 8PT (1 page)
25 June 2001Incorporation (21 pages)