ALDRICH ENGINEERING LTD.

Register to unlock more data on OkredoRegister

ALDRICH ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650740

Incorporation date

01/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SHIPLEYS LLP, PO BOX 60317, PO BOX 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon11/05/2013
Final Gazette dissolved following liquidation
dot icon11/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon24/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon24/04/2012
Liquidators' statement of receipts and payments to 2011-09-22
dot icon14/02/2012
Statement of administrator's proposal
dot icon29/09/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon22/03/2010
Administrator's progress report to 2010-03-23
dot icon22/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2009
Administrator's progress report to 2009-09-26
dot icon20/07/2009
Result of meeting of creditors
dot icon02/06/2009
Statement of affairs with form 2.14B
dot icon19/04/2009
Registered office changed on 20/04/2009 from unit 28 west station ind estate maldon essex CM9 6TS
dot icon14/04/2009
Appointment of an administrator
dot icon28/01/2009
Return made up to 02/10/08; full list of members
dot icon29/10/2008
Secretary's Change of Particulars / david kingham / 25/09/2008 / HouseName/Number was: , now: firtree cottage; Street was: 13 bakers dozen rookery lane, now: hackmans lane; Area was: great totham, now: cock clarks; Post Town was: maldon, now: chelmsford; Post Code was: CM9 8DF, now: CM3 6RE
dot icon29/10/2008
Director's Change of Particulars / mandy kingham / 25/09/2008 / HouseName/Number was: , now: firtree cottage; Street was: 13 rookery lane, now: hackmans lane; Area was: great totham, now: cock clarks; Post Town was: maldon, now: chelmsford; Post Code was: CM9 8DF, now: CM3 6RE
dot icon19/12/2007
Particulars of mortgage/charge
dot icon27/10/2007
Return made up to 02/10/07; full list of members
dot icon18/01/2007
Return made up to 02/10/06; full list of members
dot icon18/01/2007
Director resigned
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2006
Nc inc already adjusted 07/04/06
dot icon23/05/2006
Resolutions
dot icon11/05/2006
Ad 10/04/06--------- £ si [email protected]=3 £ ic 8/11
dot icon11/05/2006
Ad 10/04/06--------- £ si [email protected]=6 £ ic 2/8
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon28/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/11/2004
Return made up to 02/10/04; full list of members
dot icon16/11/2004
Registered office changed on 17/11/04
dot icon16/11/2004
Registered office changed on 17/11/04 from: unit 28 west station industrial estate maldon essex CM9 6TS
dot icon02/11/2004
Registered office changed on 03/11/04 from: 92A friern gardens wickford essex SS12 0HD
dot icon19/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/10/2004
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/07/2004
New secretary appointed
dot icon22/02/2004
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon28/09/2003
Return made up to 02/10/03; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/01/2003
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2002
Return made up to 02/10/02; full list of members
dot icon26/11/2001
Return made up to 02/10/01; full list of members
dot icon09/07/2001
Registered office changed on 10/07/01 from: nexus house 2 cray road sidcup kent DA14 5DA
dot icon24/05/2001
Accounts for a small company made up to 2000-09-30
dot icon24/05/2001
Registered office changed on 25/05/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ
dot icon12/10/2000
Return made up to 02/10/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon17/10/1999
Secretary resigned;director resigned
dot icon17/10/1999
Return made up to 02/10/99; full list of members
dot icon17/10/1999
Secretary resigned;director's particulars changed;director resigned
dot icon05/10/1999
New secretary appointed
dot icon25/04/1999
Registered office changed on 26/04/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford CM3 5XQ
dot icon18/02/1999
Full accounts made up to 1998-09-30
dot icon14/01/1999
Return made up to 02/10/98; no change of members
dot icon14/01/1999
Registered office changed on 15/01/99 from: 21A trent close wickford essex SS12 9BW
dot icon16/07/1998
Full accounts made up to 1997-09-30
dot icon27/10/1997
Return made up to 02/10/97; full list of members
dot icon22/09/1997
Certificate of change of name
dot icon11/05/1997
Registered office changed on 12/05/97 from: 21 trent close wickford essex SS12 9BW
dot icon27/04/1997
Accounts for a small company made up to 1996-09-30
dot icon26/10/1996
Return made up to 02/10/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-09-30
dot icon03/10/1995
Return made up to 02/10/95; no change of members
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Return made up to 02/10/94; full list of members
dot icon02/11/1994
Secretary's particulars changed;secretary resigned
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon27/11/1993
Return made up to 02/10/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-09-30
dot icon12/10/1992
Return made up to 02/10/92; full list of members
dot icon12/10/1992
Registered office changed on 13/10/92
dot icon26/05/1992
Accounting reference date notified as 30/09
dot icon11/12/1991
Particulars of mortgage/charge
dot icon06/10/1991
Secretary resigned
dot icon01/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
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
Kingham, Mandy
Director
23/11/2003 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1991 - 01/10/1991
99600
Cornell, Ian Albert Victor
Director
01/10/1991 - 31/08/1997
1
Kelly, Graham
Secretary
01/10/1991 - 28/09/1994
12
Aldrich, Paula Jane
Director
01/10/1991 - 23/11/2003
2

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 ALDRICH ENGINEERING LTD.

ALDRICH ENGINEERING LTD. is an(a) Dissolved company incorporated on 01/10/1991 with the registered office located at C/O SHIPLEYS LLP, PO BOX 60317, PO BOX 60317, 10 Orange Street, London WC2H 7WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDRICH ENGINEERING LTD.?

toggle

ALDRICH ENGINEERING LTD. is currently Dissolved. It was registered on 01/10/1991 and dissolved on 11/05/2013.

Where is ALDRICH ENGINEERING LTD. located?

toggle

ALDRICH ENGINEERING LTD. is registered at C/O SHIPLEYS LLP, PO BOX 60317, PO BOX 60317, 10 Orange Street, London WC2H 7WR.

What does ALDRICH ENGINEERING LTD. do?

toggle

ALDRICH ENGINEERING LTD. operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ALDRICH ENGINEERING LTD.?

toggle

The latest filing was on 11/05/2013: Final Gazette dissolved following liquidation.