JOHNSON ALDRIDGE LIMITED

Register to unlock more data on OkredoRegister

JOHNSON ALDRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00463134

Incorporation date

05/01/1949

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1949)
dot icon15/06/2013
Final Gazette dissolved following liquidation
dot icon15/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2012
Administrator's progress report to 2012-03-28
dot icon02/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2011
Administrator's progress report to 2011-08-22
dot icon30/03/2011
Notice of extension of period of Administration
dot icon03/11/2010
Administrator's progress report to 2010-09-30
dot icon29/06/2010
Result of meeting of creditors
dot icon28/06/2010
Registered office address changed from 11 st. James Square Manchester M2 6DN on 2010-06-28
dot icon02/06/2010
Statement of administrator's proposal
dot icon23/04/2010
Statement of affairs with form 2.14B
dot icon14/04/2010
Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 2010-04-14
dot icon13/04/2010
Appointment of an administrator
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon22/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Michael Trevor Preston on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Michael Trevor Preston on 2009-10-01
dot icon22/12/2009
Director's details changed for Kee Fong Lee on 2009-10-01
dot icon08/01/2009
Appointment Terminated Secretary geoffrey aldridge
dot icon08/01/2009
Secretary appointed michael trevor preston
dot icon01/12/2008
Return made up to 20/10/08; full list of members
dot icon24/11/2008
Director appointed kee fong lee
dot icon19/11/2008
Appointment Terminated Director thian lee
dot icon19/11/2008
Appointment Terminated Director kiang lim
dot icon19/11/2008
Director appointed michael trevor preston
dot icon05/11/2008
Auditor's resignation
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon08/01/2008
Return made up to 20/10/07; full list of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 20/10/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon28/10/2004
Director's particulars changed
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 20/10/03; full list of members
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon25/02/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 20/10/01; full list of members
dot icon03/07/2001
Auditor's resignation
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon21/04/2000
Ad 18/04/00--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon21/04/2000
£ nc 500000/800000 18/04/00
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 20/10/99; full list of members
dot icon19/10/1999
Director's particulars changed
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon13/10/1998
Return made up to 20/10/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon23/10/1997
Return made up to 20/10/97; full list of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Ad 01/04/97--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
£ nc 50000/500000 01/04/97
dot icon20/12/1996
Resolutions
dot icon23/10/1996
Return made up to 20/10/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
New director appointed
dot icon30/10/1995
Return made up to 20/10/95; full list of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 20/10/94; no change of members
dot icon27/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon24/02/1994
Particulars of mortgage/charge
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon07/11/1993
Director's particulars changed
dot icon01/11/1993
Return made up to 20/10/93; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1992-06-30
dot icon02/11/1992
Return made up to 31/10/92; no change of members
dot icon23/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Return made up to 31/10/91; no change of members
dot icon27/11/1991
Accounts for a small company made up to 1991-06-30
dot icon06/11/1990
Accounts for a small company made up to 1990-06-30
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-06-30
dot icon28/11/1989
Return made up to 14/11/89; full list of members
dot icon22/08/1989
Memorandum and Articles of Association
dot icon20/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Accounts for a small company made up to 1988-06-30
dot icon17/01/1989
Return made up to 14/11/88; full list of members
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon17/05/1988
Accounts for a small company made up to 1987-06-30
dot icon30/11/1987
Return made up to 14/11/87; full list of members
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1986
Accounts for a small company made up to 1986-06-30
dot icon19/11/1986
Return made up to 14/11/86; full list of members
dot icon30/04/1986
Accounts for a small company made up to 1985-06-30
dot icon05/01/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Kiang Soon
Director
19/03/1996 - 17/11/2008
-
Preston, Michael Trevor
Director
17/11/2008 - Present
2
Preston, Michael Trevor
Secretary
01/01/2009 - Present
-
Lee, Kee Fong
Director
17/11/2008 - Present
-

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 JOHNSON ALDRIDGE LIMITED

JOHNSON ALDRIDGE LIMITED is an(a) Dissolved company incorporated on 05/01/1949 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 JOHNSON ALDRIDGE LIMITED?

toggle

JOHNSON ALDRIDGE LIMITED is currently Dissolved. It was registered on 05/01/1949 and dissolved on 15/06/2013.

Where is JOHNSON ALDRIDGE LIMITED located?

toggle

JOHNSON ALDRIDGE LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does JOHNSON ALDRIDGE LIMITED do?

toggle

JOHNSON ALDRIDGE LIMITED operates in the Manufacture of other products of wood (20.51 - SIC 2003) sector.

What is the latest filing for JOHNSON ALDRIDGE LIMITED?

toggle

The latest filing was on 15/06/2013: Final Gazette dissolved following liquidation.