Company NameAleric Limited
Company StatusDissolved
Company Number01909576
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor Alexander Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1993(7 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 13 June 2006)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address17 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Secretary NameMr Victor Alexander Hill
NationalityBritish
StatusClosed
Appointed29 May 2000(15 years, 1 month after company formation)
Appointment Duration6 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Director NameKin Choon Yong
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed01 June 2001(16 years, 1 month after company formation)
Appointment Duration5 years (closed 13 June 2006)
RoleHairdresser
Correspondence Address17 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Director NameMrs Alice Hill
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2001)
RoleSecretary
Correspondence Address37 Kingsdown Road
Walmer
Deal
Kent
CT14 8BN
Director NameMr Eric Albert Hill
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 1999)
RoleEngineer
Correspondence Address37 Kingsdown Road
Walmer
Deal
Kent
CT14 8BN
Secretary NameMrs Alice Hill
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 2000)
RoleCompany Director
Correspondence Address37 Kingsdown Road
Walmer
Deal
Kent
CT14 8BN

Location

Registered AddressOffice 6a 1st Fl0or
Popin Building South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,258
Cash£11,265
Current Liabilities£4,483

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 October 2001New director appointed (2 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Director resigned (1 page)
27 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 December 1998Registered office changed on 18/12/98 from: office 6A 1ST floor popin building southway wembley middlesex HA0 0HB (1 page)
23 September 1998Return made up to 14/09/98; full list of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 October 1997Return made up to 14/09/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 September 1996Return made up to 14/09/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 November 1995Return made up to 14/09/95; no change of members (4 pages)