AERIS SOLUTIONS LIMITED

AERIS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAERIS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07221396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AERIS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for AERIS SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AERIS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Apr 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Previous accounting period extended from Mar 31, 2015 to Apr 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    7 pagesAR01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Apr 13, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Mar 31, 2011

    • Capital: GBP 100
    3 pagesSH01

    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 pagesAD01

    Appointment of Claire Marie Hewison as a director

    3 pagesAP01

    Appointment of Steven Hewison as a director

    3 pagesAP01

    Appointment of Nicholas Brian Corfield as a director

    3 pagesAP01

    Appointment of Katy Dalrymple as a director

    3 pagesAP01

    Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011

    2 pagesAA01

    Termination of appointment of Elizabeth Davies as a director

    1 pagesTM01

    Incorporation

    22 pagesNEWINC

    Who are the officers of AERIS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORFIELD, Nicholas Brian
    Cedar Road
    Marton-In-Cleveland
    TS7 8DA Middlesbrough
    10
    Cleveland
    Director
    Cedar Road
    Marton-In-Cleveland
    TS7 8DA Middlesbrough
    10
    Cleveland
    United KingdomBritishNone151307470001
    DALRYMPLE, Katy
    Cedar Road
    Marton-In-Cleveland
    TS7 8DA Middlesbrough
    10
    Cleveland
    Director
    Cedar Road
    Marton-In-Cleveland
    TS7 8DA Middlesbrough
    10
    Cleveland
    EnglandBritishNone151307370001
    HEWISON, Claire Marie
    Scarteen Close
    TS14 7PB Guisborough
    3
    Cleveland
    Director
    Scarteen Close
    TS14 7PB Guisborough
    3
    Cleveland
    EnglandBritishNone151307520001
    HEWISON, Steven
    Scarteen Close
    TS14 7PB Guisborough
    3
    Cleveland
    Director
    Scarteen Close
    TS14 7PB Guisborough
    3
    Cleveland
    United KingdomBritishNone99614990002
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    EnglandBritishDirector900010320001

    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