About

Registered Number: 03984786
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2015 (9 years and 4 months ago)
Registered Address: 72 London Road, St. Albans, Hertfordshire, AL1 1NS

 

Established in 2000, Alderson Design Consultants Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Nicholas 09 August 2013 - 1
ALDERSON, Nicholas Francis 27 April 2000 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
ALDERSON, Nicholas 09 August 2013 - 1
ALDERSON, Amalia Sharne 27 April 2000 09 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 October 2014
AD01 - Change of registered office address 10 September 2013
RESOLUTIONS - N/A 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
4.20 - N/A 06 September 2013
AP01 - Appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AP03 - Appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 29 April 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 27 September 2007
363s - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 June 2004
363s - Annual Return 21 October 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.