AERIS SOLUTIONS LIMITED
Overview
| Company Name | AERIS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07221396 |
| 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 AERIS SOLUTIONS LIMITED?
- Electrical installation (43210) / Construction
Where is AERIS SOLUTIONS LIMITED located?
| Registered Office Address | Swan House Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AERIS SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for AERIS SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AERIS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * C/O Davies Tracey & Co 3Rd Floor Newport House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom* on Aug 09, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2011
| 3 pages | SH01 | ||||||||||
Registered office address changed from * Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom* on May 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Claire Marie Hewison as a director | 3 pages | AP01 | ||||||||||
Appointment of Steven Hewison as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Brian Corfield as a director | 3 pages | AP01 | ||||||||||
Appointment of Katy Dalrymple as a director | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 2 pages | AA01 | ||||||||||
Termination of appointment of Elizabeth Davies as a director | 1 pages | TM01 | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
Who are the officers of AERIS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORFIELD, Nicholas Brian | Director | Cedar Road Marton-In-Cleveland TS7 8DA Middlesbrough 10 Cleveland | United Kingdom | British | None | 151307470001 | ||||
| DALRYMPLE, Katy | Director | Cedar Road Marton-In-Cleveland TS7 8DA Middlesbrough 10 Cleveland | England | British | None | 151307370001 | ||||
| HEWISON, Claire Marie | Director | Scarteen Close TS14 7PB Guisborough 3 Cleveland | England | British | None | 151307520001 | ||||
| HEWISON, Steven | Director | Scarteen Close TS14 7PB Guisborough 3 Cleveland | United Kingdom | British | None | 99614990002 | ||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 United Kingdom | England | British | Director | 900010320001 |
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