Dissolved
Dissolved 2014-06-03
Company Information for AU2 LTD
NEWHAVEN, EAST SUSSEX, BN9,
|
Company Registration Number
04412460
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
AU2 LTD | |
Legal Registered Office | |
NEWHAVEN EAST SUSSEX | |
Company Number | 04412460 | |
---|---|---|
Date formed | 2002-04-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:19:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN BEADLE |
||
CHERRYLYN ADLAM |
||
KAREN LESLEY ADLAM |
||
KAREN BEADLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARRAN MATTHEW HAZELDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADLAM & BEADLE PROPERTIES LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
ADLAM & BEADLE LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/05/13 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 09/04/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY ADLAM / 09/04/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNIT 5 NORTH LANE NEWHAVEN EAST SUSSEX BN9 9BF | |
287 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
225 | PREVEXT FROM 31/03/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 27 MEETING HOUSE LANE BRIGHTON EAST SUSSEX BN1 1HB | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 99/1000 31/03/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as AU2 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |