Company NameAldington Meadows Management Company Limited
Company StatusDissolved
Company Number06611297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(2 years, 3 months after company formation)
Appointment Duration1 year (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 2QJ
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(2 years, 7 months after company formation)
Appointment Duration9 months (closed 18 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameCh Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Appointment of Mr Stephen John Snowdon as a director (3 pages)
25 January 2011Appointment of Mr Stephen John Snowdon as a director (3 pages)
21 January 2011Termination of appointment of Ch Registrars Limited as a secretary (2 pages)
21 January 2011Termination of appointment of Ch Nominees Limited as a director (2 pages)
21 January 2011Termination of appointment of Ch Nominees Limited as a director (2 pages)
21 January 2011Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
21 January 2011Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
21 January 2011Registered office address changed from 6 New Street Square London EC4A 3LX on 21 January 2011 (2 pages)
21 January 2011Termination of appointment of Ch Registrars Limited as a secretary (2 pages)
21 January 2011Registered office address changed from 6 New Street Square London EC4A 3LX on 21 January 2011 (2 pages)
9 November 2010Appointment of Jason Michael Honeyman as a director (3 pages)
9 November 2010Appointment of Jason Michael Honeyman as a director (3 pages)
9 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
9 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
9 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (2 pages)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (2 pages)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (1 page)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Ch Nominees (One) Limited on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
8 June 2010Secretary's details changed for Ch Registrars Limited on 4 June 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
8 June 2010Director's details changed for Ch Nominees Limited on 4 June 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
30 July 2009Registered office changed on 30/07/2009 from 6 new street square london EC4A 3LX (1 page)
30 July 2009Registered office changed on 30/07/2009 from 6 new street square london EC4A 3LX (1 page)
23 June 2009Secretary's change of particulars / ch registrars LIMITED / 01/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 29-35 old queen street london SW1H 9JD (1 page)
23 June 2009Director's change of particulars / ch nominees LIMITED / 01/06/2009 (1 page)
23 June 2009Annual return made up to 04/06/09 (2 pages)
23 June 2009Director's Change of Particulars / ch nominees (one) LIMITED / 01/06/2009 / HouseName/Number was: , now: 6; Street was: 35 old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX (1 page)
23 June 2009Director's change of particulars / ch nominees (one) LIMITED / 01/06/2009 (1 page)
23 June 2009Annual return made up to 04/06/09 (2 pages)
23 June 2009Director's Change of Particulars / ch nominees LIMITED / 01/06/2009 / HouseName/Number was: 35, now: 6; Street was: old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX (1 page)
23 June 2009Registered office changed on 23/06/2009 from 29-35 old queen street london SW1H 9JD (1 page)
23 June 2009Secretary's Change of Particulars / ch registrars LIMITED / 01/06/2009 / HouseName/Number was: , now: 6; Street was: 35 old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX (1 page)
9 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
9 June 2008Appointment Terminated Secretary swift incorporations LIMITED (1 page)
4 June 2008Incorporation (19 pages)
4 June 2008Incorporation (19 pages)