Company NameAldiscon (U.K.) Limited
Company StatusDissolved
Company Number02775816
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 November 1999(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 13 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed01 August 1997(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameJoseph Mary Cunningham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleEngineer
Correspondence Address11 Warwick Road
Barnet
Hertfordshire
EN5 5ED
Director NameGilbert Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCo Director
Correspondence Address21 Bartra Rock
Harbour Road
Dalkey
County Dublin
Ireland
Director NameMr James Francis Murray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCo Director
Correspondence AddressSilver Springs
Kitestown Road
Howth
Dublin
Irish
Secretary NameGilbert Little
NationalityIrish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCo Director
Correspondence Address21 Bartra Rock
Harbour Road
Dalkey
County Dublin
Ireland
Director NameMaroi Michel Anid
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressThe Cottage 10a Highgate
West Hill
London
N6 6JR
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 August 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Application for striking-off (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2004Return made up to 12/10/04; full list of members (5 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 November 2003Return made up to 12/10/03; full list of members (5 pages)
21 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 November 2002Return made up to 12/10/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
12 November 2001Return made up to 12/10/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
24 November 1999Return made up to 12/10/99; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 February 1998Return made up to 22/12/97; full list of members (5 pages)
11 February 1998Director resigned (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Registered office changed on 20/01/98 from: 11 sheldon court warwick rd new barnet herts EN5 5ED (1 page)
20 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
1 September 1997New director appointed (1 page)
27 August 1997New director appointed (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
13 February 1997Return made up to 22/12/96; full list of members (6 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 January 1996Return made up to 22/12/95; no change of members (6 pages)
28 March 1995Return made up to 22/12/94; no change of members (6 pages)