Company NameAldingstone Limited
Company StatusDissolved
Company Number02074653
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Jeremy Graves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 04 November 2003)
RoleMarketing
Correspondence AddressHalf Pint Manor Hill Road
Middleton
Kings Lynn
Norfolk
PE32 1RN
Secretary NameMr John Robert Williams
NationalityBritish
StatusClosed
Appointed10 June 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Director NameDennis Leolin Samuel St Maur Aldridge
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1995)
RoleCompany Director
Correspondence Address3 Regina Court
London
SE1 7JJ
Secretary NameJohn Richard Graves
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleCompany Director
Correspondence Address12 Trinity Road
Southend On Sea
Essex
SS2 4HJ
Secretary NameJohn Walsh
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address181 Magdalen Road
Earlsfield
London
SW18 3PB

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£131,575
Current Liabilities£131,575

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2003Application for striking-off (1 page)
2 July 2002Return made up to 31/05/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 January 2001Accounts made up to 31 March 2000 (1 page)
23 June 2000Return made up to 31/05/00; full list of members (6 pages)
11 February 2000Accounts made up to 31 March 1999 (1 page)
29 June 1999Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Accounts made up to 31 March 1998 (1 page)
18 December 1997Accounts made up to 31 March 1997 (1 page)
3 July 1997Registered office changed on 03/07/97 from: 53 cavendish road london SW12 0BL (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/07/97
(4 pages)
5 February 1997Accounts made up to 31 March 1996 (1 page)
8 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 January 1996Accounts made up to 31 March 1995 (1 page)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)