ALDON COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

ALDON COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05238513

Incorporation date

22/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon15/10/2024
Final Gazette dissolved following liquidation
dot icon15/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2022-06-24
dot icon22/06/2022
Appointment of a voluntary liquidator
dot icon22/06/2022
Statement of affairs
dot icon28/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon27/09/2021
Current accounting period shortened from 2020-09-27 to 2020-09-26
dot icon24/09/2021
Current accounting period shortened from 2021-09-27 to 2021-09-26
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Termination of appointment of David Halliwell as a secretary on 2019-01-29
dot icon31/01/2019
Termination of appointment of Rachael Halliwell as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of David Halliwell as a director on 2019-01-29
dot icon11/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Total exemption small company accounts made up to 2016-09-30
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-11
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon03/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon12/09/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon16/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon30/11/2016
Director's details changed for Mr Christopher Ralph Allen on 2016-11-01
dot icon21/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon21/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Registered office address changed from 43 the Old Surgery Derbe Road Lytham St. Annes Lancashire FY8 1NJ to Richard House Winckley Square Preston Lancashire PR1 3HP on 2014-11-07
dot icon04/11/2014
Termination of appointment of David Clayton as a director on 2014-11-04
dot icon10/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon05/11/2013
Director's details changed for Miss Wendy Harper on 2013-01-01
dot icon05/11/2013
Director's details changed for Rachael Halliwell on 2013-01-01
dot icon05/11/2013
Director's details changed for David Halliwell on 2013-01-01
dot icon05/11/2013
Termination of appointment of Wendy Harper as a director
dot icon12/09/2013
Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 2013-09-12
dot icon03/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Director's details changed for Miss Wendy Harper on 2012-11-28
dot icon01/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/08/2011
Appointment of Mr David Clayton as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/04/2010
Director's details changed for Mr Christopher Ralph Allen on 2010-03-31
dot icon08/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon29/04/2009
Resolutions
dot icon24/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 22/09/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 22/09/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 22/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/07/2006
Accounts for a dormant company made up to 2004-09-30
dot icon27/07/2006
Accounting reference date shortened from 30/09/05 to 30/09/04
dot icon07/11/2005
Return made up to 22/09/05; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Secretary resigned
dot icon22/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Wendy
Director
21/09/2004 - 29/09/2013
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/09/2004 - 21/09/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
21/09/2004 - 21/09/2004
9963
Allen, Christopher Ralph
Director
21/09/2004 - Present
11
Clayton, David
Director
02/08/2011 - 03/11/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALDON COACHWORKS LIMITED

ALDON COACHWORKS LIMITED is an(a) Dissolved company incorporated on 22/09/2004 with the registered office located at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB. 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 ALDON COACHWORKS LIMITED?

toggle

ALDON COACHWORKS LIMITED is currently Dissolved. It was registered on 22/09/2004 and dissolved on 15/10/2024.

Where is ALDON COACHWORKS LIMITED located?

toggle

ALDON COACHWORKS LIMITED is registered at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ALDON COACHWORKS LIMITED do?

toggle

ALDON COACHWORKS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALDON COACHWORKS LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved following liquidation.