Company NameAitken Consultants Limited
Company StatusDissolved
Company Number04358239
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameAitken Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Janet Aitken
NationalityBritish
StatusClosed
Appointed25 January 2002(3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,285
Cash£26

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (2 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page)
21 February 2007Return made up to 22/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2006Return made up to 22/01/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 July 2005Registered office changed on 25/07/05 from: tag house 7 prestongate hessle north humberside HU13 0RD (1 page)
21 February 2005Return made up to 22/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Return made up to 22/01/03; full list of members (6 pages)
29 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (15 pages)