About

Registered Number: 06737352
Date of Incorporation: 30/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Having been setup in 2008, Aldridge Assets (No 2) Ltd has its registered office in Manchester, Lancashire. The business has no directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 July 2017
MR04 - N/A 21 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 29 July 2014
MR04 - N/A 22 April 2014
MR04 - N/A 22 April 2014
MR04 - N/A 22 April 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 November 2009
287 - Change in situation or address of Registered Office 11 September 2009
395 - Particulars of a mortgage or charge 23 March 2009
395 - Particulars of a mortgage or charge 23 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
CERTNM - Change of name certificate 21 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Fully Satisfied

N/A

Legal charge 06 February 2009 Fully Satisfied

N/A

Assignment of rental income 06 February 2009 Fully Satisfied

N/A

Legal and general charge 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.