ALDENHULME PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALDENHULME PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05554557

Incorporation date

06/09/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon12/12/2024
Final Gazette dissolved following liquidation
dot icon12/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2024
Liquidators' statement of receipts and payments to 2023-09-26
dot icon16/06/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-06-16
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-09-26
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-09-26
dot icon12/11/2019
Liquidators' statement of receipts and payments to 2019-09-26
dot icon06/12/2018
Liquidators' statement of receipts and payments to 2018-09-26
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-09-26
dot icon14/02/2017
Satisfaction of charge 9 in full
dot icon14/02/2017
Satisfaction of charge 10 in full
dot icon14/02/2017
Satisfaction of charge 6 in full
dot icon14/02/2017
Satisfaction of charge 7 in full
dot icon14/02/2017
Satisfaction of charge 11 in full
dot icon09/12/2016
Liquidators' statement of receipts and payments to 2016-09-26
dot icon15/06/2016
Registered office address changed from Kay Johnson Gee, Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon25/11/2015
Registered office address changed from Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA England to Kay Johnson Gee, Griffin Court 201 Chapel Street Manchester M3 5EQ on 2015-11-25
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon06/11/2014
Registered office address changed from Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA England to Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA on 2014-11-06
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon05/09/2014
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA on 2014-09-05
dot icon03/10/2013
Statement of affairs with form 4.19
dot icon03/10/2013
Appointment of a voluntary liquidator
dot icon03/10/2013
Resolutions
dot icon18/09/2013
Registered office address changed from Essex House Kelsall Street Oldham Lancashire OL9 6HR on 2013-09-18
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon24/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/06/2010
Director's details changed for Kevin Alan Smith on 2009-10-01
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/09/2009
Return made up to 07/08/09; full list of members
dot icon21/09/2009
Appointment terminated secretary kevin smith
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/04/2009
Return made up to 04/09/08; full list of members
dot icon07/04/2009
Appointment terminated director robert schofield
dot icon09/02/2009
Director appointed robert andrew schofield
dot icon06/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/09/2008
Registered office changed on 30/09/2008 from no. 2, greengate street oldham lancashire OL4 1FN
dot icon30/09/2008
Appointment terminated secretary jennifer mcehan
dot icon30/09/2008
Secretary appointed kevin mark smith
dot icon16/07/2008
Appointment terminated director michael ford
dot icon08/07/2008
Secretary appointed jennifer mcehan
dot icon08/07/2008
Director appointed kevin alan smith
dot icon08/07/2008
Appointment terminated secretary patricia schofield
dot icon08/07/2008
Appointment terminated director robert schofield
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Registered office changed on 13/11/07 from: 121 union street oldham str manchester OL1 1TE
dot icon17/08/2007
Certificate of change of name
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon01/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon13/10/2006
Ad 21/12/05--------- £ si 99@1
dot icon06/10/2006
Return made up to 06/09/06; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
New director appointed
dot icon21/11/2005
Certificate of change of name
dot icon02/11/2005
Registered office changed on 02/11/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Secretary resigned
dot icon06/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
06/09/2005 - 15/09/2005
1298
Schofield, Robert Andrew
Director
01/01/2009 - 01/02/2009
22
Schofield, Robert Andrew
Director
15/09/2005 - 01/07/2008
22
Smith, Kevin Alan
Director
30/06/2008 - Present
17
Ford, Michael Alan
Director
09/12/2005 - 30/06/2008
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDENHULME PROPERTIES LIMITED

ALDENHULME PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/09/2005 with the registered office located at 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDENHULME PROPERTIES LIMITED?

toggle

ALDENHULME PROPERTIES LIMITED is currently Dissolved. It was registered on 06/09/2005 and dissolved on 12/12/2024.

Where is ALDENHULME PROPERTIES LIMITED located?

toggle

ALDENHULME PROPERTIES LIMITED is registered at 100 Barbirolli Square, Manchester M2 3BD.

What does ALDENHULME PROPERTIES LIMITED do?

toggle

ALDENHULME PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALDENHULME PROPERTIES LIMITED?

toggle

The latest filing was on 12/12/2024: Final Gazette dissolved following liquidation.