About

Registered Number: 01098824
Date of Incorporation: 27/02/1973 (51 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Founded in 1973, The Aldington Group Ltd has its registered office in Folkestone in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Freeland, Caroline, Freeland, Coral Ann, Freeland, Coral Ann for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREELAND, Caroline N/A - 1
FREELAND, Coral Ann N/A - 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, Coral Ann 04 November 2009 12 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CH01 - Change of particulars for director 14 March 2018
PSC04 - N/A 14 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 10 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2015
SH19 - Statement of capital 10 August 2015
CAP-SS - N/A 10 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 01 May 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AD01 - Change of registered office address 27 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM02 - Termination of appointment of secretary 05 November 2009
AP03 - Appointment of secretary 05 November 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 March 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 10 March 2003
395 - Particulars of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 11 May 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 18 June 1991
363 - Annual Return 30 May 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
288 - N/A 07 March 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
395 - Particulars of a mortgage or charge 26 June 1987
CERTNM - Change of name certificate 16 March 1987
288 - N/A 26 January 1987
287 - Change in situation or address of Registered Office 26 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1986
288 - N/A 29 October 1986
AA - Annual Accounts 22 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
363 - Annual Return 23 June 1986
MEM/ARTS - N/A 21 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2003 Fully Satisfied

N/A

Mortgage debenture 08 April 1998 Fully Satisfied

N/A

Fixed and floating charge 23 June 1987 Fully Satisfied

N/A

Legal mortgage 07 April 1986 Fully Satisfied

N/A

Legal charge 11 December 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Charge 02 February 1983 Fully Satisfied

N/A

Mortgage 10 October 1980 Fully Satisfied

N/A

Mortgage 10 October 1980 Fully Satisfied

N/A

Mortgage 27 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.