Company NameRo Aldridge Limited
Company StatusDissolved
Company Number04054926
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2008)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameCarl Brendan Cooper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheel Cottage
Church Road, Crowle
Worcester
WR7 4AT
Director NameSharon Lesley Lawrence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2001)
RoleSolicitor
Correspondence Address26 Blakeways Close
Edingale
Tamworth
Staffordshire
B79 9LL
Director NameKevin Colin Stevens
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2001)
RoleManaging Director
Correspondence Address6 Churchill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3NB
Secretary NameCarl Brendan Cooper
NationalityBritish
StatusResigned
Appointed24 August 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheel Cottage
Church Road, Crowle
Worcester
WR7 4AT
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameKeelex Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameKeelex 254 Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2001)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Return made up to 17/08/06; full list of members (2 pages)
27 July 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 31 March 2005 (14 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 March 2004 (12 pages)
1 October 2004Return made up to 17/08/04; full list of members (8 pages)
18 September 2003Return made up to 17/08/03; full list of members (8 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Company name changed cnc (aldridge) LIMITED\certificate issued on 14/04/03 (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (3 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (3 pages)
10 October 2001Director resigned (1 page)
3 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000New director appointed (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Ad 29/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
24 August 2000Company name changed keelex 254 LIMITED\certificate issued on 24/08/00 (2 pages)