About

Registered Number: 00693282
Date of Incorporation: 19/05/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Having been setup in 1961, A.J. Alder & Son Ltd has its registered office in Sidcup, Kent, it's status at Companies House is "Dissolved". This business has 3 directors listed as Alder, Alfred John, Alder, Barry John, Alder, Rhoda Grace in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Alfred John N/A - 1
ALDER, Barry John N/A - 1
ALDER, Rhoda Grace N/A 21 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ14 - N/A 10 January 2019
LIQ03 - N/A 29 April 2018
4.68 - Liquidator's statement of receipts and payments 03 May 2017
4.68 - Liquidator's statement of receipts and payments 05 May 2016
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 05 March 2015
4.20 - N/A 05 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2014
DS01 - Striking off application by a company 12 March 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 14 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 16 June 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 03 July 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 26 September 1987
288 - N/A 30 June 1987
287 - Change in situation or address of Registered Office 30 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
47b - N/A 11 August 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 1983 Fully Satisfied

N/A

Inst: of charge 25 July 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.