Company NameAldermans Limited
Company StatusDissolved
Company Number05823348
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert John Heath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Boardwalk Place
London
Greater London
E14 5SG
Director NameMr Julian Richard Sawyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director NameMr Simon Pearce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 17 July 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 The Cloisters
145 Commercial Street
London
E1 6EB
Secretary NameMr Julian Richard Sawyer
StatusClosed
Appointed18 August 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address10 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director NameGunilla Caroline Banham
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Diana Court
59 Stanley Road
Carshalton
Surrey
SM5 4LE
Secretary NameTamzyn Deborah Furse
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Royal Oak Cottages
Main Road
Crockham Hill
Kent
TN8 6RD
Secretary NameRobert John Heath
NationalityBritish
StatusResigned
Appointed16 March 2007(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Boardwalk Place
London
Greater London
E14 5SG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAldermans Limited (Corporation)
StatusResigned
Appointed18 August 2009(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2009)
Correspondence AddressMarc House 13-14 Great St. Thomas Apostle
London
EC4V 2BB

Location

Registered AddressMarc House
13-14 Great St Thomas Apostle
London
EC4V 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

10k at £1Bluerock Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
2 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 February 2012Director's details changed for Simon Pearce on 31 January 2012 (2 pages)
7 February 2012Director's details changed for Simon Pearce on 31 January 2012 (2 pages)
5 August 2011Accounts for a small company made up to 30 April 2011 (5 pages)
5 August 2011Accounts for a small company made up to 30 April 2011 (5 pages)
2 June 2011Director's details changed for Simon Pearce on 20 May 2011 (2 pages)
2 June 2011Director's details changed for Simon Pearce on 20 May 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 10,000
(6 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 10,000
(6 pages)
29 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 December 2009Termination of appointment of Aldermans Limited as a secretary (1 page)
21 December 2009Termination of appointment of Robert Heath as a secretary (1 page)
21 December 2009Termination of appointment of Robert Heath as a secretary (1 page)
21 December 2009Appointment of Mr Julian Richard Sawyer as a secretary (1 page)
21 December 2009Termination of appointment of Aldermans Limited as a secretary (1 page)
21 December 2009Appointment of Aldermans Limited as a secretary (1 page)
21 December 2009Appointment of Aldermans Limited as a secretary (1 page)
21 December 2009Appointment of Mr Julian Richard Sawyer as a secretary (1 page)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
8 May 2008Appointment Terminated Director gunilla banham (1 page)
8 May 2008Appointment terminated director gunilla banham (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 March 2008Full accounts made up to 30 April 2007 (12 pages)
3 March 2008Full accounts made up to 30 April 2007 (12 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
3 July 2006Ad 13/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Nc inc already adjusted 19/06/06 (1 page)
3 July 2006Ad 13/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
3 July 2006Nc inc already adjusted 19/06/06 (1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: marc house 13-14 great st. Thomas street london EC4V 2BB (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: marc house 13-14 great st. Thomas street london EC4V 2BB (1 page)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
19 May 2006Incorporation (14 pages)
19 May 2006Incorporation (14 pages)