ALDMARK LIMITED

Kpmg Quayside House Kpmg Quayside House, Newcastle Upon Tyne, NE1 3DX
StatusDISSOLVED
Company No.01013899
CategoryPrivate Limited Company
Incorporated10 Jun 1971
Age53 years, 9 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 11 days

SUMMARY

ALDMARK LIMITED is an dissolved private limited company with number 01013899. It was incorporated 53 years, 9 days ago, on 10 June 1971 and it was dissolved 2 years, 4 months, 11 days ago, on 08 February 2022. The company address is Kpmg Quayside House Kpmg Quayside House, Newcastle Upon Tyne, NE1 3DX.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 07 Apr 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Sep 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 22/01/96 from: 27 grainger street, newcastle upon tyne, NE1 5JT

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Oct 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Nov 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Dec 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 31/10/93 from: hall brow, workington, cumbria, CA14 4AQ

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/02/90; full list of members

Documents

View document PDF

Resolution

Date: 05 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 1990

Category: Capital

Type: 123

Description: £ nc 10000/200000 14/12/89

Documents

View document PDF

Memorandum articles

Date: 25 Oct 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/04/89; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 15 Jun 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 May 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 06/04/89

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 20/03/89 from: stoneleigh park end road, workington, cumbria CA14 4DN

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/88; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/10/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 11/07/86; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 28/07/85

Documents

View document PDF

Legacy

Date: 25 Sep 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 13/07/84

Documents

View document PDF

Incorporation company

Date: 10 Jun 1971

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHANOT PETROLEUM LIMITED

C/O PARKER GETTY DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:03532315
Status:LIQUIDATION
Category:Private Limited Company

ECLIPSE SERVICES (UK) LTD

11A LANE END ROAD,MANCHESTER,M19 1WA

Number:06026508
Status:ACTIVE
Category:Private Limited Company

FORUM COURT LIMITED

18 WOOD STREET,WARWICKSHIRE,CV37 6JF

Number:03047552
Status:ACTIVE
Category:Private Limited Company

H20 MARINE LTD

HIGHER HUNTHAM FARM BROAD LANE,TAUNTON,TA3 6EF

Number:06820896
Status:ACTIVE
Category:Private Limited Company

LYBSTER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10924502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIZZA MIAMI GRILL LTD

3 TOWNSEND LANE,LIVERPOOL,L6 0AX

Number:11685250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source