Company NameAEW Merchandise Limited
DirectorsStephen Michael Oleksewycz and Basil Michael Oleksewycz
Company StatusActive - Proposal to Strike off
Company Number12109261
CategoryPrivate Limited Company
Incorporation Date17 July 2019(4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Oleksewycz
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Ripponden Business Park Oldham Road
Ripponden
Halifax
West Yorkshire
HX6 4FF
Director NameMr Basil Michael Oleksewycz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(1 month after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Ripponden Business Park Oldham Road
Ripponden
Halifax
West Yorkshire
HX6 4FF
Director NameMr Stephen Michael Oleksewycz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(1 month after company formation)
Appointment DurationResigned same day (resigned 20 August 2019)
RoleSales
Country of ResidenceEngland
Correspondence AddressFearnley Mill Dean Clough Industrial Park
Old Lane
Halifax
HX3 5WP

Location

Registered AddressSuite 18 Ripponden Business Park Oldham Road
Ripponden
Halifax
West Yorkshire
HX6 4FF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Next Accounts Due31 October 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return16 July 2020 (3 years, 9 months ago)
Next Return Due30 July 2021 (overdue)

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2020Registered office address changed from Piece Mill 27 Horton Street Halifax HX1 1QE England to Suite 18 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF on 19 August 2020 (1 page)
24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Stephen Michael Oleksewycz on 2 June 2020 (2 pages)
3 June 2020Registered office address changed from Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP England to Piece Mill 27 Horton Street Halifax HX1 1QE on 3 June 2020 (1 page)
21 August 2019Appointment of Mr Stephen Michael Oleksewycz as a director on 20 August 2019 (2 pages)
21 August 2019Termination of appointment of Stephen Michael Oleksewycz as a director on 20 August 2019 (1 page)
21 August 2019Appointment of Mr Basil Michael Oleksewycz as a director on 19 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Stephen Michael Oleskewycz on 20 August 2019 (2 pages)
14 August 2019Current accounting period shortened from 31 July 2020 to 31 October 2019 (1 page)
17 July 2019Incorporation
Statement of capital on 2019-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)