About

Registered Number: 04441193
Date of Incorporation: 17/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Alderley Design & Build Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
LIQ14 - N/A 06 August 2018
LIQ03 - N/A 04 August 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2016
LIQ MISC OC - N/A 17 May 2016
4.40 - N/A 17 May 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
4.40 - N/A 24 June 2015
LIQ MISC OC - N/A 23 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2015
4.68 - Liquidator's statement of receipts and payments 27 June 2014
AD01 - Change of registered office address 30 January 2014
4.68 - Liquidator's statement of receipts and payments 24 June 2013
AD01 - Change of registered office address 06 June 2012
RESOLUTIONS - N/A 01 June 2012
RESOLUTIONS - N/A 01 June 2012
4.20 - N/A 01 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 13 June 2011
CC04 - Statement of companies objects 13 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 23 June 2010
SH01 - Return of Allotment of shares 21 June 2010
SH01 - Return of Allotment of shares 09 June 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 31 July 2009
CERTNM - Change of name certificate 20 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 20 February 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.