AW LICENSING LIMITED
Overview
| Company Name | AW LICENSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03023087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AW LICENSING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AW LICENSING LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AW LICENSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEVRUS (640) LIMITED | Feb 17, 1995 | Feb 17, 1995 |
What are the latest accounts for AW LICENSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AW LICENSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on Oct 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AW LICENSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198001220001 | |||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 203580340001 | |||||
| DICKINSON, Roger Martin | Director | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| FLYNN, Ann Maria | Director | 8 Priory Court NN3 3LE Northampton | British | 101823250001 | ||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||
| GOODA, David Frank | Director | 20 Clifton Drive Oundle PE8 4EP Peterborough Cambridgeshire | British | 71150810001 | ||||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||
| KAYE, Steven | Director | 4 Croxton Gardens Catworth PE18 0SE Huntingdon Cambridge | England | British | 77701060001 | |||||
| KAYE, Steven | Director | 4 Croxton Gardens Catworth PE18 0SE Huntingdon Cambridge | England | British | 77701060001 | |||||
| MARTIN, Michael John James | Director | 17 Kinderscout Leverstock Green HP3 8HW Hemel Hempstead Hertfordshire | British | 87370450001 | ||||||
| MATTHEWS, Peter John, Prof | Director | 23 Honey Hill PE18 9JP Fenstanton Cambridgeshire | United Kingdom | English | 89574510001 | |||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||
| PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||
| SAMWAYS, Philip Charles | Director | Paradise Lodge, Paradise Lane Whittlesey PE7 1BL Peterborough Cambridgeshire | British | 98760330001 | ||||||
| SIMS, Brian | Director | 5 Falcon Drive Hartford PE18 7LP Huntingdon Cambridgeshire | British | 56709050001 | ||||||
| SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | 82545120001 | ||||||
| SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | 82545120001 |
Who are the persons with significant control of AW LICENSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aw Creative Technologies Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Pe29 6xu England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0