Company NameAldine Limited
Company StatusDissolved
Company Number00323952
CategoryPrivate Limited Company
Incorporation Date6 February 1937(87 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Kathleen Doris Bayes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(54 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address41 Windermere Road
West Wickham
Kent
BR4 9AP
Director NameMr Philip Bayes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(54 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address41 Windermere Road
West Wickham
Kent
BR4 9AP
Director NameSusan Philippa Radmore
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(54 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address71 Elms Road
London
SW4 9EP
Secretary NameMrs Kathleen Doris Bayes
NationalityBritish
StatusClosed
Appointed18 September 1991(54 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address41 Windermere Road
West Wickham
Kent
BR4 9AP

Location

Registered Address7th Floor Queens House
2 Holly Road
Twickenham
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£221,783
Gross Profit£23,898
Net Worth£20,176
Cash£130,074
Current Liabilities£119,988

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003Strike-off action suspended (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
28 November 2001Return made up to 18/09/01; full list of members (7 pages)
6 October 2000Return made up to 18/09/00; full list of members (7 pages)
16 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page)
29 September 1998Return made up to 18/09/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 18/09/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 November 1996Return made up to 18/09/96; no change of members (4 pages)
19 December 1995Accounts made up to 31 March 1995 (11 pages)
24 October 1995Return made up to 18/09/95; full list of members (6 pages)
2 May 1986Accounts made up to 31 March 1982 (7 pages)
3 September 1983Accounts made up to 31 March 1980 (7 pages)
2 September 1983Accounts made up to 31 March 1979 (5 pages)
4 February 1983Accounts made up to 31 March 1981 (8 pages)