ALDERMASTON LTD

Register to unlock more data on OkredoRegister

ALDERMASTON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03269560

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

683-693 Wilmslow Road Didsbury, Manchester, Greater Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon05/11/2022
Final Gazette dissolved following liquidation
dot icon05/08/2022
Return of final meeting in a members' voluntary winding up
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon22/03/2021
Declaration of solvency
dot icon09/03/2021
Registered office address changed from Apartment 2 231 Ashley Road Hale Altrincham WA15 9SX England to 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE on 2021-03-09
dot icon09/03/2021
Appointment of a voluntary liquidator
dot icon09/03/2021
Resolutions
dot icon18/02/2021
Satisfaction of charge 3 in full
dot icon18/02/2021
Satisfaction of charge 1 in full
dot icon18/02/2021
Satisfaction of charge 2 in full
dot icon18/02/2021
Satisfaction of charge 4 in full
dot icon12/02/2021
Micro company accounts made up to 2021-01-31
dot icon12/02/2021
Previous accounting period extended from 2020-12-31 to 2021-01-31
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Change of details for Mr Mehrdad Hoodeh as a person with significant control on 2020-10-21
dot icon21/10/2020
Change of details for Mrs Homeyra Hoodeh as a person with significant control on 2020-10-21
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/10/2020
Change of details for Mrs Homeyra Hoodeh as a person with significant control on 2020-10-08
dot icon08/10/2020
Director's details changed for Mr Mehrdad Hoodeh on 2020-10-08
dot icon08/10/2020
Change of details for Mr Mehrdad Hoodeh as a person with significant control on 2020-10-08
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon24/10/2019
Secretary's details changed for Daniel Hoodeh on 2019-10-24
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Registered office address changed from 241 Ashley Road Hale Altrincham WA15 9NE England to Apartment 2 231 Ashley Road Hale Altrincham WA15 9SX on 2019-04-03
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Registered office address changed from 231 Ashley Road Hale Altrincham WA15 9NE England to 241 Ashley Road Hale Altrincham WA15 9NE on 2017-04-20
dot icon30/03/2017
Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to 231 Ashley Road Hale Altrincham WA15 9NE on 2017-03-30
dot icon06/03/2017
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 2017-03-06
dot icon19/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon05/05/2016
Termination of appointment of Homeyra Hoodeh as a secretary on 2016-03-30
dot icon05/05/2016
Appointment of Daniel Hoodeh as a secretary on 2016-03-30
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mehrdad Hoodeh on 2013-08-19
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Satisfaction of charge 5 in full
dot icon12/12/2012
Secretary's details changed for Homeyra Hoodeh on 2012-11-28
dot icon12/12/2012
Director's details changed for Mehrdad Hoodeh on 2012-11-28
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/01/2011
Amended accounts made up to 2009-12-31
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/12/2008
Return made up to 25/10/08; full list of members
dot icon01/11/2008
Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ
dot icon01/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 25/10/07; full list of members
dot icon16/04/2007
Return made up to 25/10/06; full list of members
dot icon12/04/2007
Secretary's particulars changed
dot icon12/04/2007
Director's particulars changed
dot icon06/12/2006
Amended accounts made up to 2005-12-31
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 25/10/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 25/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 25/10/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/03/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon29/10/2002
Return made up to 25/10/02; full list of members
dot icon22/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 25/10/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon07/07/1999
Registered office changed on 07/07/99 from: 3 penbury roadne whitley wigan lancashire WN3 5JE
dot icon01/12/1998
Return made up to 25/10/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-10-31
dot icon20/01/1998
Return made up to 25/10/97; full list of members
dot icon03/11/1997
Statement of affairs
dot icon03/11/1997
Ad 25/11/96--------- £ si 10000@1=10000 £ ic 2/10002
dot icon12/03/1997
Registered office changed on 12/03/97 from: hallidays chartered accountants portland building 127-129 portland street manchester M1 4PZ
dot icon10/02/1997
Particulars of property mortgage/charge
dot icon10/12/1996
Ad 16/11/96--------- £ si 1@1=1 £ ic 1/2
dot icon10/12/1996
£ nc 100/100000 16/11/96
dot icon25/11/1996
Secretary resigned
dot icon25/11/1996
Director resigned
dot icon13/11/1996
Registered office changed on 13/11/96 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed
dot icon25/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.47M
-
0.00
-
-
2021
1
1.47M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoodeh, Mehrdad
Director
06/11/1996 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/10/1996 - 30/10/1996
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/10/1996 - 30/10/1996
41295
Hoodeh, Daniel
Secretary
29/03/2016 - Present
-
Hoodeh, Homeyra
Secretary
06/11/1996 - 29/03/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALDERMASTON LTD

ALDERMASTON LTD is an(a) Dissolved company incorporated on 24/10/1996 with the registered office located at 683-693 Wilmslow Road Didsbury, Manchester, Greater Manchester M20 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMASTON LTD?

toggle

ALDERMASTON LTD is currently Dissolved. It was registered on 24/10/1996 and dissolved on 04/11/2022.

Where is ALDERMASTON LTD located?

toggle

ALDERMASTON LTD is registered at 683-693 Wilmslow Road Didsbury, Manchester, Greater Manchester M20 6RE.

What does ALDERMASTON LTD do?

toggle

ALDERMASTON LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALDERMASTON LTD have?

toggle

ALDERMASTON LTD had 1 employees in 2021.

What is the latest filing for ALDERMASTON LTD?

toggle

The latest filing was on 05/11/2022: Final Gazette dissolved following liquidation.