INDALEX UK LIMITED

Register to unlock more data on OkredoRegister

INDALEX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00188407

Incorporation date

10/03/1923

Size

Full

Contacts

Registered address

Registered address

Davidson House, The Forbury, Reading RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1923)
dot icon22/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon15/12/2012
Compulsory strike-off action has been suspended
dot icon13/01/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon19/10/2011
Termination of appointment of Michael Alger as a director on 2011-10-11
dot icon19/10/2011
Termination of appointment of Michael Alger as a director on 2011-10-11
dot icon02/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/07/2011
Registered office address changed from C/O Kirkland & Ellis International Llp 23rd Floor 30 st Mary Axe London EC3A 8AF on 2011-07-21
dot icon24/05/2011
Termination of appointment of Timothy Stubbs as a director
dot icon07/03/2011
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 21/06/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Statement by Directors
dot icon10/03/2009
Ad 23/02/09 gbp si 2253000@1=2253000 gbp ic 2/2253002
dot icon25/02/2009
Full accounts made up to 2007-12-31
dot icon24/02/2009
Min Detail Amend Capital eff 24/02/09
dot icon24/02/2009
Solvency Statement dated 23/02/09
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Appointment Terminated Director patrick lawlor
dot icon24/02/2009
Director appointed michael alger
dot icon17/07/2008
Return made up to 21/06/08; full list of members
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon08/01/2008
Secretary resigned;director resigned
dot icon23/07/2007
Return made up to 21/06/07; full list of members
dot icon05/06/2007
Memorandum and Articles of Association
dot icon26/02/2007
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon18/05/2006
Declaration of assistance for shares acquisition
dot icon18/05/2006
Resolutions
dot icon17/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Registered office changed on 26/04/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB
dot icon30/03/2006
Auditor's resignation
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Secretary resigned
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon22/07/2005
Return made up to 21/06/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 21/06/04; full list of members
dot icon12/02/2004
Ad 22/12/03--------- £ si 2500000@1=2500000 £ ic 87393100/89893100
dot icon12/02/2004
Nc inc already adjusted 22/12/03
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; full list of members
dot icon27/05/2003
Memorandum and Articles of Association
dot icon27/05/2003
Ad 06/12/02--------- £ si 43700000@1=43700000 £ ic 38100/43738100
dot icon27/05/2003
Nc inc already adjusted 06/12/02
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Nc inc already adjusted 07/06/01
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/07/2002
Return made up to 21/06/02; full list of members
dot icon23/07/2002
Secretary's particulars changed;director's particulars changed
dot icon21/08/2001
Accounts made up to 2000-12-31
dot icon09/07/2001
Nc inc already adjusted 07/06/01
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon24/04/2001
Certificate of change of name
dot icon28/02/2001
Secretary's particulars changed
dot icon28/02/2001
Director's particulars changed
dot icon03/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon05/12/2000
Certificate of change of name
dot icon22/08/2000
Accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 21/06/00; full list of members
dot icon27/08/1999
Accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 21/05/99; full list of members
dot icon28/08/1998
Accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 21/06/98; full list of members
dot icon31/10/1997
Certificate of change of name
dot icon24/09/1997
Accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 21/06/97; full list of members
dot icon27/09/1996
Accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 21/06/96; full list of members
dot icon28/02/1996
New secretary appointed
dot icon28/02/1996
Secretary resigned;new director appointed
dot icon28/02/1996
Director resigned;new director appointed
dot icon20/09/1995
Accounts made up to 1994-12-31
dot icon20/09/1995
Resolutions
dot icon31/07/1995
Return made up to 21/06/95; full list of members
dot icon27/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 21/06/94; full list of members
dot icon21/06/1994
New secretary appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon21/02/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 21/06/93; full list of members
dot icon14/06/1993
Director resigned
dot icon28/10/1992
Director's particulars changed
dot icon22/09/1992
Director resigned;new director appointed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Return made up to 28/06/92; full list of members
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 28/06/91; full list of members
dot icon20/06/1991
Director resigned
dot icon28/04/1991
Registered office changed on 28/04/91 from: apex plaza forbury road reading RG1 1AX
dot icon18/01/1991
Resolutions
dot icon19/11/1990
Return made up to 20/09/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
New director appointed
dot icon17/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Registered office changed on 27/06/90 from: newtown road henley-on-thames oxon RG9 1HG
dot icon09/04/1990
Director resigned
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
New director appointed
dot icon17/08/1989
Return made up to 10/07/89; full list of members
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon02/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon08/08/1988
Return made up to 23/06/88; full list of members
dot icon14/06/1988
Memorandum and Articles of Association
dot icon24/03/1988
Director resigned
dot icon18/01/1988
Registered office changed on 18/01/88 from: whieldon rd. Stoke on trent staffs
dot icon08/12/1987
Certificate of change of name
dot icon23/11/1987
Auditor's resignation
dot icon18/11/1987
Full group accounts made up to 1986-12-31
dot icon18/11/1987
Return made up to 06/10/87; full list of members
dot icon11/11/1987
Location of register of members
dot icon14/10/1987
Director resigned
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Accounting reference date extended from 31/12 to 31/03
dot icon12/08/1987
Director resigned
dot icon12/08/1987
New director appointed
dot icon12/08/1987
New director appointed
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon22/04/1987
Director's particulars changed
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon20/10/1986
Return made up to 03/10/86; full list of members
dot icon16/10/1986
Director resigned
dot icon31/07/1986
New director appointed
dot icon15/01/1985
Accounts made up to 1983-12-31
dot icon19/06/1984
Accounts made up to 1982-12-31
dot icon07/02/1983
Accounts made up to 1981-12-31
dot icon07/02/1983
Annual return made up to 12/08/82
dot icon22/03/1982
Annual return made up to 21/05/81
dot icon22/03/1982
Accounts made up to 1980-12-31
dot icon10/09/1981
Annual return made up to 10/07/80
dot icon10/03/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RALLIP HOLDINGS LIMITED
Corporate Director
30/11/1995 - 02/02/2006
40
EPS SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - 08/02/2006
621
Bhowmik, Chandan Kanti
Secretary
22/02/1994 - 30/11/1995
20
Lawlor, Patrick
Director
10/12/2007 - 19/02/2009
-
Alger, Mike
Director
02/02/2006 - 10/12/2007
1

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 INDALEX UK LIMITED

INDALEX UK LIMITED is an(a) Dissolved company incorporated on 10/03/1923 with the registered office located at Davidson House, The Forbury, Reading RG1 3EU. 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 INDALEX UK LIMITED?

toggle

INDALEX UK LIMITED is currently Dissolved. It was registered on 10/03/1923 and dissolved on 22/10/2013.

Where is INDALEX UK LIMITED located?

toggle

INDALEX UK LIMITED is registered at Davidson House, The Forbury, Reading RG1 3EU.

What does INDALEX UK LIMITED do?

toggle

INDALEX UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for INDALEX UK LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via compulsory strike-off.