Company NameAldermain Limited
DirectorMichael Christopher Murphy
Company StatusDissolved
Company Number02732106
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameEileen Maria Murphy
NationalityBritish
StatusCurrent
Appointed16 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address58 Colston Avenue
Carshalton
Surrey
SM5 2NU
Director NameMichael Christopher Murphy
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address58 Colston Avenue
Carshalton
Surrey
SM5 2NU
Director NameDaniel Alexander Whitby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleBuilder
Correspondence Address62 Verdun Road
Barnes
London
SW13 9AX
Secretary NameShane Joseph Donaldson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1993)
RoleBuilder
Correspondence Address53 Essex Court
Station Road Barnes
London
SW13 0ER
Director NameShane Joseph Donaldson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 October 1993)
RoleBuilder
Correspondence Address53 Essex Court
Station Road Barnes
London
SW13 0ER
Secretary NameShane Joseph Donaldson
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 October 1993)
RoleBuilder
Correspondence Address53 Essex Court
Station Road Barnes
London
SW13 0ER
Director NameMr David Scott Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 17 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beresford Road
Cheam
Sutton
Surrey
SM2 6EW
Secretary NameDaniel Alexander Whitby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 17 July 1993)
RoleCompany Director
Correspondence Address62 Verdun Road
Barnes
London
SW13 9AX
Secretary NameDaniel Alexander Whitby
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Correspondence Address62 Verdun Road
Barnes
London
SW13 9AX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,508
Current Liabilities£109,449

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2000Appointment of a voluntary liquidator (1 page)
10 October 2000Statement of affairs (8 pages)
26 September 2000Registered office changed on 26/09/00 from: newgate house 431 london road croydon surrey CR0 3PF (1 page)
19 July 2000Return made up to 17/07/00; full list of members (5 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 1999Return made up to 17/07/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 July 1997 (5 pages)
20 July 1998Return made up to 17/07/98; full list of members (5 pages)
22 July 1997Return made up to 17/07/97; full list of members (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
20 December 1995Return made up to 17/07/95; full list of members (6 pages)
7 July 1995Accounts for a dormant company made up to 31 July 1994 (1 page)