ALDERMASTON LTD

683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, Greater Manchester
StatusDISSOLVED
Company No.03269560
CategoryPrivate Limited Company
Incorporated25 Oct 1996
Age27 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution05 Nov 2022
Years1 year, 7 months, 11 days

SUMMARY

ALDERMASTON LTD is an dissolved private limited company with number 03269560. It was incorporated 27 years, 7 months, 22 days ago, on 25 October 1996 and it was dissolved 1 year, 7 months, 11 days ago, on 05 November 2022. The company address is 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2022

Action Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: Apartment 2 231 Ashley Road Hale Altrincham WA15 9SX England

New address: 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-21

Psc name: Mr Mehrdad Hoodeh

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Homeyra Hoodeh

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Homeyra Hoodeh

Change date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehrdad Hoodeh

Change date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mehrdad Hoodeh

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-24

Officer name: Daniel Hoodeh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Apartment 2 231 Ashley Road Hale Altrincham WA15 9SX

Old address: 241 Ashley Road Hale Altrincham WA15 9NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 241 Ashley Road Hale Altrincham WA15 9NE

Old address: 231 Ashley Road Hale Altrincham WA15 9NE England

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England

New address: 231 Ashley Road Hale Altrincham WA15 9NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR

Old address: C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Homeyra Hoodeh

Termination date: 2016-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-30

Officer name: Daniel Hoodeh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mehrdad Hoodeh

Change date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-28

Officer name: Homeyra Hoodeh

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Mehrdad Hoodeh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 07/07/99 from: 3 penbury roadne whitley wigan lancashire WN3 5JE

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/97; full list of members

Documents

View document PDF

Statement of affairs

Date: 03 Nov 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Capital

Type: 88(2)P

Description: Ad 25/11/96--------- £ si 10000@1=10000 £ ic 2/10002

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 12/03/97 from: hallidays chartered accountants portland building 127-129 portland street manchester M1 4PZ

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/11/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Capital

Type: 123

Description: £ nc 100/100000 16/11/96

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 13/11/96 from: 1ST floor suite 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT START LTD

24 HENBURY STREET,MANCHESTER,M14 7JE

Number:11671912
Status:ACTIVE
Category:Private Limited Company

CITY ODDS CAPITAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07633980
Status:ACTIVE
Category:Private Limited Company

FUTURE MOBILITY DEVELOPMENT SPECIALISTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11907656
Status:ACTIVE
Category:Private Limited Company

K AND M TRADING LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10681005
Status:ACTIVE
Category:Private Limited Company

SG & JG LIMITED

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:05466110
Status:ACTIVE
Category:Private Limited Company

THE KALEIDOSCOPE BIRD LIMITED

THE BIRD BATH,BATH,BA2 4EZ

Number:10684020
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