Company NameJames F. Aidley Limited
Company StatusDissolved
Company Number01290212
CategoryPrivate Limited Company
Incorporation Date10 December 1976(47 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Aidley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Correspondence Address20 West King Street
Salford
Lancashire
M3 6BD
Director NameGrace Aidley
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address91 Crofts Bank Road
Urmston
Manchester
Lancashire
M41 0US
Director NameNorma Aidley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Ranch House Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Secretary NameMr David Aidley
NationalityBritish
StatusCurrent
Appointed24 October 1995(18 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address20 West King Street
Salford
Lancashire
M3 6BD
Director NameMr James Michael Aidley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 October 1995)
RoleHaulage Contractor
Correspondence AddressThe Ranch House Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Secretary NameMr James Michael Aidley
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressThe Ranch House Chester Road
Mere
Knutsford
Cheshire
WA16 6LG

Location

Registered AddressErnst & Young
Commercial Union House
Albert Square Manchester
Greater Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 March 2000Dissolved (1 page)
2 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (6 pages)
20 May 1998Receiver's abstract of receipts and payments (3 pages)
18 May 1998Receiver ceasing to act (1 page)
29 January 1998Notice to court re res of a r (1 page)
22 September 1997Receiver's abstract of receipts and payments (3 pages)
3 July 1997Appointment of a voluntary liquidator (1 page)
3 July 1997Statement of affairs (27 pages)
3 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1997Registered office changed on 03/07/97 from: trafford park road trafford park manchester M17 1NA (1 page)
23 May 1997Statement of Affairs in administrative receivership following report to creditors (28 pages)
2 August 1996Appointment of receiver/manager (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
5 December 1995Return made up to 24/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)