Company NameAldridge & Partners Limited
Company StatusDissolved
Company Number02375064
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Donald Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Secretary NameMr David Mendel Morein
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Director NameStephen Aldridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressHatha The Island
Wey Meadows
Weybridge
Surrey
KT13 8XY
Secretary NameMrs Alison Lesley Trinder
NationalityBritish
StatusResigned
Appointed05 November 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address28 Bramham Gardens
London
SW5 0HE
Secretary NameDeborah Helen Aldridge
NationalityBritish
StatusResigned
Appointed20 October 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2000)
RoleManager Tour Operator
Correspondence Address81 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Jon Aldridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeansbrook Maldon Road
Steeple
Southminster
Essex
CM0 7RT
Director NameMichael John Aldridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Close
Herne Bay
Kent
CT6 6DS
Secretary NameMichael John Aldridge
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Close
Herne Bay
Kent
CT6 6DS

Location

Registered Address9 Lanark Square
Glengall Bridge
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£134,373
Cash£3,483
Current Liabilities£683,320

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
19 January 2004Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page)
27 October 2003Return made up to 22/10/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 5 reynolds close herne bay kent CT6 6DS (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Ad 20/06/99--------- £ si 998@1 (2 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 November 2001Return made up to 05/11/01; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 26-28 wendell road london W12 9RT (1 page)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
3 November 2000Secretary resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 305-307 chiswick high road london W4 4HH (1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Return made up to 05/11/99; full list of members (7 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Minutes of agm 20/1/99 (1 page)
25 January 1999Registered office changed on 25/01/99 from: 81 ditton road surbiton surrey KT6 6RJ (1 page)
25 January 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
12 November 1997Return made up to 05/11/97; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 December 1996Return made up to 05/11/96; no change of members (4 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 November 1995Return made up to 05/11/95; no change of members (4 pages)
20 December 1994Return made up to 05/11/94; full list of members (5 pages)
20 February 1992Return made up to 05/11/91; full list of members (4 pages)
22 November 1990Return made up to 05/11/90; full list of members (7 pages)
24 April 1989Incorporation (13 pages)