ALDWYCH PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ALDWYCH PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101262

Incorporation date

17/02/1987

Size

-

Contacts

Registered address

Registered address

51 Pelham Road, Clavering, Saffron Walden, Essex CB11 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Application to strike the company off the register
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Termination of appointment of Margaret Nagle as a director
dot icon09/06/2011
Termination of appointment of Richard Nagle as a secretary
dot icon15/03/2011
Appointment of Mr Richard James Nagle as a secretary
dot icon15/03/2011
Appointment of Mrs Margaret Rosaleen Nagle as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Gavin Richard Nagle on 2010-09-14
dot icon03/08/2010
Termination of appointment of Margaret Nagle as a secretary
dot icon13/09/2009
Return made up to 14/09/09; full list of members
dot icon09/08/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon25/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 14/09/08; full list of members
dot icon18/09/2008
Secretary's Change of Particulars / margaret nagle / 07/04/2008 / HouseName/Number was: , now: derrybrook; Street was: robin hill, now: 4 greenfields; Area was: clavering, now: ; Post Town was: saffron walden, now: stansted; Post Code was: CB11 4PX, now: CM24 8AH
dot icon21/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon29/10/2006
Return made up to 14/09/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 14/09/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 14/09/04; full list of members
dot icon14/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 14/09/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon25/09/2001
Return made up to 14/09/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-09-30
dot icon14/09/2000
Return made up to 14/09/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon02/09/1999
Return made up to 14/09/99; full list of members
dot icon02/09/1999
Secretary's particulars changed;director's particulars changed
dot icon23/04/1999
Registered office changed on 24/04/99 from: robin hill deers green clavering saffron walden essex CB11 4PX
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
£ ic 700000/295000 28/09/98 £ sr 405000@1=405000
dot icon08/09/1998
Return made up to 14/09/98; change of members
dot icon27/08/1998
Memorandum and Articles of Association
dot icon27/08/1998
Declaration of shares redemption:auditor's report
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1997
Amended full group accounts made up to 1995-09-30
dot icon23/09/1997
Return made up to 14/09/97; full list of members
dot icon05/04/1997
Director resigned
dot icon18/03/1997
Full group accounts made up to 1996-09-30
dot icon05/11/1996
Registered office changed on 06/11/96 from: 230-234 long lane london SE1 4QE
dot icon17/10/1996
Certificate of re-registration from Public Limited Company to Private
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Re-registration of Memorandum and Articles
dot icon17/10/1996
Application for reregistration from PLC to private
dot icon15/09/1996
Return made up to 14/09/96; change of members
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
Director resigned
dot icon24/03/1996
Full group accounts made up to 1995-09-30
dot icon01/11/1995
Director resigned
dot icon19/09/1995
Return made up to 14/09/95; full list of members
dot icon19/09/1995
Secretary resigned;director's particulars changed
dot icon08/08/1995
Particulars of mortgage/charge
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Ad 30/12/94--------- £ si 175000@1
dot icon30/01/1995
Ad 30/12/94--------- £ si 175000@1=175000 £ ic 500000/675000
dot icon14/01/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon20/12/1994
£ nc 500000/700000 16/12/94
dot icon05/12/1994
Full accounts made up to 1994-09-30
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Return made up to 14/09/94; no change of members
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
Resolutions
dot icon12/12/1993
Director resigned
dot icon01/12/1993
Full accounts made up to 1993-09-30
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Return made up to 14/09/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-09-30
dot icon20/09/1992
Return made up to 14/09/92; full list of members
dot icon04/05/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Director resigned
dot icon03/03/1992
Full accounts made up to 1991-09-30
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Auditor's resignation
dot icon08/10/1991
Return made up to 14/09/91; change of members
dot icon01/07/1991
New director appointed
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/09
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon12/12/1990
Ad 28/11/90--------- £ si 16000@1=16000 £ ic 484000/500000
dot icon16/09/1990
Return made up to 14/09/90; full list of members
dot icon13/09/1990
Ad 31/08/90--------- £ si 14000@1=14000 £ ic 470000/484000
dot icon08/08/1990
Ad 03/08/90--------- £ si 150000@1=150000 £ ic 320000/470000
dot icon25/07/1990
Resolutions
dot icon25/07/1990
£ nc 327136/500000 28/05/90
dot icon20/02/1990
Ad 16/08/89-07/02/90 £ si 150000@1
dot icon31/01/1990
New director appointed
dot icon15/10/1989
Nc inc already adjusted
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Return made up to 30/08/89; full list of members
dot icon09/10/1989
Director resigned
dot icon09/02/1989
Registered office changed on 10/02/89 from: c/o cloke+co warnford court throgmorton street london EC2N 2AT
dot icon01/12/1988
Wd 22/11/88 ad 22/09/88--------- £ si 30000@1=30000 £ ic 120000/150000
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Resolutions
dot icon01/12/1988
£ nc 120000/177136
dot icon26/10/1988
Registered office changed on 27/10/88 from: 40 bernard street london WC1N 1LE
dot icon26/10/1988
Return made up to 23/09/88; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon12/04/1988
Director resigned
dot icon05/04/1988
Wd 29/02/88 ad 11/02/88--------- £ si 40000@1=40000 £ ic 80000/120000
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon31/05/1987
Return of allotments
dot icon28/04/1987
Particulars of mortgage/charge
dot icon21/04/1987
Certificate of authorisation to commence business and borrow
dot icon21/04/1987
Application to commence business
dot icon20/04/1987
Particulars of mortgage/charge
dot icon13/04/1987
Certificate of change of name
dot icon10/04/1987
Director resigned;new director appointed
dot icon10/04/1987
Registered office changed on 11/04/87 from: 47 brunswick place london N1 6EE
dot icon31/03/1987
Registered office changed on 01/04/87 from: warnford court throgmorton street london EC2
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian Martin
Director
27/09/1993 - 25/08/1994
2
Nagle, Margaret Rosaleen
Director
16/03/2011 - 10/06/2011
-
Diggle, Oliver John
Secretary
09/01/1995 - 04/09/1996
2
Nagle, Margaret Rosaleen
Secretary
28/09/2001 - 04/08/2010
1
Nagle, Richard James
Secretary
04/09/1996 - 28/09/2001
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 ALDWYCH PUBLISHING LIMITED

ALDWYCH PUBLISHING LIMITED is an(a) Dissolved company incorporated on 17/02/1987 with the registered office located at 51 Pelham Road, Clavering, Saffron Walden, Essex CB11 4PQ. There is currently no 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 ALDWYCH PUBLISHING LIMITED?

toggle

ALDWYCH PUBLISHING LIMITED is currently Dissolved. It was registered on 17/02/1987 and dissolved on 21/01/2013.

Where is ALDWYCH PUBLISHING LIMITED located?

toggle

ALDWYCH PUBLISHING LIMITED is registered at 51 Pelham Road, Clavering, Saffron Walden, Essex CB11 4PQ.

What does ALDWYCH PUBLISHING LIMITED do?

toggle

ALDWYCH PUBLISHING LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for ALDWYCH PUBLISHING LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.