Company NameAldis Fasteners Limited
Company StatusDissolved
Company Number00512963
CategoryPrivate Limited Company
Incorporation Date3 November 1952(71 years, 6 months ago)
Previous NameAldis Tool & Metal Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Rose Biellik
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address132 Poplar Road South
London
SW19 3JY
Director NameMr Stuart Howard Biellik
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address184 Poplar Road South
London
SW19 3JY
Director NamePenelope Evelyn Russell Knowles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address224 Carshalton Road
Sutton
Surrey
SM1 4SA
Secretary NameMrs Rose Biellik
NationalityBritish
StatusCurrent
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address132 Poplar Road South
London
SW19 3JY
Director NameEvelyn Garda Barnard
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address28 Oak Lodge
21-39 Thicket Road
Sutton
Surrey
SM1 4QN
Director NameMr Geoffrey Flores
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address55 Kennedy Road
Horsham
West Sussex
RH13 5DB

Location

Registered Address1 & 2 Raymond Buildings
Garys Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£557,352
Gross Profit£249,564
Net Worth£496,816
Cash£29,342
Current Liabilities£340,319

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (9 pages)
17 February 2003Liquidators statement of receipts and payments (9 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (9 pages)
19 February 2002Statement of affairs (15 pages)
13 February 2001Registered office changed on 13/02/01 from: unit 2 wealdstone road sutton surrey SM3 9QN (1 page)
9 February 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Declaration of solvency (3 pages)
9 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
19 June 2000Director resigned (1 page)
18 April 2000Return made up to 10/04/00; full list of members (10 pages)
21 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 17A seely road tooting SW17 9QP (1 page)
2 November 1999Company name changed aldis tool & metal co.LIMITED\certificate issued on 03/11/99 (2 pages)
9 August 1999Full accounts made up to 31 October 1998 (10 pages)
23 April 1999Return made up to 10/04/99; full list of members (8 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Full accounts made up to 31 October 1997 (9 pages)
20 July 1997Full accounts made up to 31 October 1996 (8 pages)
16 April 1997Return made up to 10/04/97; no change of members (6 pages)
16 April 1996Return made up to 10/04/96; full list of members (24 pages)
25 February 1996Full accounts made up to 31 October 1995 (9 pages)
5 May 1995Full accounts made up to 31 October 1994 (9 pages)
11 April 1995Return made up to 10/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)