ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aim Design Co. Limited

Aim Design Co. Limited is a dissolved company incorporated on 2 May 2003 with the registered office located in Preston, Lancashire. Aim Design Co. Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 12 January 2023 (2 years 7 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
04752004
Private limited company
Age
22 years
Incorporated 2 May 2003
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis 20 Roundhouse Court
South Rings Business Park
Bamber Bridge
Preston
PR5 6DA
Same address for the past 5 years
Telephone
01619740501
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Arlington Aerospace Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Business Strategies Limited
Mark Bernard Franckel is a mutual person.
Active
Aes Realisations (Coventry) Limited
Mark Bernard Franckel is a mutual person.
Active
Thermal Management Solutions Holdings Limited
Mark Bernard Franckel is a mutual person.
Active
Thermal Management Solutions Group Limited
Mark Bernard Franckel is a mutual person.
Active
Thermal Management Solutions Intermediate Limited
Mark Bernard Franckel is a mutual person.
Active
Cakes International UK Ltd
Mark Bernard Franckel is a mutual person.
Active
Arlington Aerospace Limited
Mark Bernard Franckel is a mutual person.
Dissolved
Arlington Industries Group Ltd
Mark Bernard Franckel is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Mar 2018
For period 30 Mar30 Mar 2018
Traded for 12 months
Cash in Bank
£19K
Increased by £12K (+171%)
Turnover
£5.78M
Decreased by £662K (-10%)
Employees
18
Decreased by 11 (-38%)
Total Assets
£2.71M
Decreased by £448K (-14%)
Total Liabilities
-£7.11M
Increased by £298K (+4%)
Net Assets
-£4.41M
Decreased by £746K (+20%)
Debt Ratio (%)
263%
Increased by 46.81% (+22%)
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 12 Jan 2023
Registered Address Changed
5 Years Ago on 8 Apr 2020
Voluntary Liquidator Appointed
5 Years Ago on 6 Apr 2020
Simon George Greenhalgh Resigned
6 Years Ago on 14 Jul 2019
Confirmation Submitted
6 Years Ago on 14 May 2019
Charge Satisfied
6 Years Ago on 17 Apr 2019
Charge Satisfied
6 Years Ago on 17 Apr 2019
New Charge Registered
6 Years Ago on 5 Apr 2019
Full Accounts Submitted
6 Years Ago on 1 Apr 2019
Accounting Period Shortened
6 Years Ago on 28 Dec 2018
Get Credit Report
Discover Aim Design Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jan 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Oct 2022
Liquidators' statement of receipts and payments to 16 March 2022
Submitted on 11 May 2022
Liquidators' statement of receipts and payments to 16 March 2021
Submitted on 17 May 2021
Liquidators' statement of receipts and payments to 16 March 2021
Submitted on 17 May 2021
Registered office address changed from Southmoor Industrial Estate Southmoor Road Manchester M23 9XD to Leonard Curtis 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 8 April 2020
Submitted on 8 Apr 2020
Resolutions
Submitted on 6 Apr 2020
Statement of affairs
Submitted on 6 Apr 2020
Appointment of a voluntary liquidator
Submitted on 6 Apr 2020
Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019
Submitted on 21 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year