Company NameAldbar Limited
DirectorsRoger Charles Bone and Danny Oakley
Company StatusDissolved
Company Number02409877
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Roger Charles Bone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressKelmscot London Road
Hook
Basingstoke
Hampshire
RG27 9EQ
Director NameDanny Oakley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address18 Oaktree Drive
Hook
Hampshire
RG27 9RN
Secretary NameMr Roger Charles Bone
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKelmscot London Road
Hook
Basingstoke
Hampshire
RG27 9EQ
Director NameMichael Guy Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInverness The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£777,624
Gross Profit£272,630
Net Worth-£108,979
Cash£2,835
Current Liabilities£379,411

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Liquidators statement of receipts and payments (5 pages)
9 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2001Liquidators statement of receipts and payments (6 pages)
11 January 2000Appointment of a voluntary liquidator (1 page)
11 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2000Statement of affairs (10 pages)
17 December 1999Registered office changed on 17/12/99 from: unit 3 telford point telford road basingstoke hampshire RG21 6XZ (1 page)
13 April 1999Full accounts made up to 30 June 1998 (16 pages)
17 February 1999Registered office changed on 17/02/99 from: unit c & d stephenson road houndmills basingstoke hampshire RG21 2XR (1 page)
19 October 1998Return made up to 30/09/98; full list of members (5 pages)
1 September 1998Full accounts made up to 30 June 1997 (13 pages)
3 March 1998Full accounts made up to 30 June 1996 (13 pages)
23 December 1997Return made up to 30/09/97; full list of members (8 pages)
28 October 1996Return made up to 30/09/96; no change of members (4 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
15 September 1996Director resigned (1 page)
9 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)