Company NameAlidore West Limited
Company StatusDissolved
Company Number00959301
CategoryPrivate Limited Company
Incorporation Date31 July 1969(54 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlfred Fenton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 14 January 2003)
RoleFinancier
Correspondence AddressCharity Farm
Burton Hill Withersfield
Haverill
Suffolk
CB9 7SD
Director NameJoela Jacqueline Fenton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressCharity Farm
Burton Hill Withersfield
Haverhill
Suffolk
CB9 7SD
Secretary NameDavid John Birn
NationalityBritish
StatusClosed
Appointed31 October 1990(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address139-143 Stoke Newington
High Street
London
N16 0PA

Location

Registered Address139-143 Stoke Newington High St
London
N16 0PA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,323
Cash£14,437
Current Liabilities£6,948

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
20 November 1997Return made up to 31/10/97; full list of members (4 pages)
29 August 1997Location of register of members (1 page)
20 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)