Company NameAura Print Limited
Company StatusDissolved
Company Number05056441
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Liam Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 week after company formation)
Appointment Duration4 years, 11 months (closed 17 February 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Furnbrook Gardens
Huddersfield
West Yorks
HD5 0DY
Secretary NameJan Smith
NationalityBritish
StatusClosed
Appointed16 December 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressPenny Croft
2a Garner Lane, Highburton
Huddersfield
West Yorkshire
HD8 0QX
Director NameJan Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2004)
RoleAdministration
Correspondence AddressPenny Croft
2a Garner Lane, Highburton
Huddersfield
West Yorkshire
HD8 0QX
Secretary NameMr Liam Smith
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Furnbrook Gardens
Huddersfield
West Yorks
HD5 0DY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressXl Business Solutions
1st Floor 2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Notice of move from Administration to Dissolution (14 pages)
23 July 2008Notice of extension of period of Administration (1 page)
23 July 2008Administrator's progress report to 3 May 2008 (10 pages)
15 February 2008Administrator's progress report (13 pages)
12 July 2007Statement of administrator's proposal (18 pages)
25 May 2007Appointment of an administrator (1 page)
23 May 2007Registered office changed on 23/05/07 from: 109 wakefield road, fenay bridge huddersfield west yorkshire HD8 0BG (1 page)
25 April 2006Return made up to 26/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
7 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
2 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 March 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004Director resigned (1 page)