About

Registered Number: 04020819
Date of Incorporation: 23/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: 5 Swiss Cottage, Swiss Hill, Alderley Edge, Cheshire, SK9 7DP

 

Alderley Marketing Ltd was founded on 23 June 2000 with its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Daglish, Anthony Fenwick, Daglish, Ian Malcolm at Companies House. We don't know the number of employees at Alderley Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGLISH, Ian Malcolm 01 January 2006 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DAGLISH, Anthony Fenwick 23 June 2000 28 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 March 2004
363a - Annual Return 04 July 2003
AA - Annual Accounts 16 January 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 27 January 2002
225 - Change of Accounting Reference Date 27 January 2002
363a - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 09 February 2001
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
123 - Notice of increase in nominal capital 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.