Company NameAldow Construction Limited
Company StatusDissolved
Company Number02917751
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(same day as company formation)
RoleTextile Importer & Exporter
Country of ResidenceEngland
Correspondence Address73 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Derek Eccles
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Finchley Road
Fallowfield
Manchester
Lancashire
M14 6FH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameElizabeth Walton
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address66 Heys Road
Prestwich
Manchester
M25 1JY
Secretary NameMrs Martine Elaine Akka
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbrook
11 Castleway
Hale Barns
Cheshire
WA15 0AD

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Albert David Doweck
99.00%
Ordinary
1 at £1Martine Elaine Akka
1.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

14 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of holmes street, rochdale k/a holmes mill t/no. GM681425 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (3 pages)
27 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
27 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 13 January 2011 (1 page)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 May 2009Return made up to 11/04/09; full list of members (3 pages)
28 May 2009Return made up to 11/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2008Appointment terminated secretary martine akka (1 page)
8 September 2008Appointment terminated secretary martine akka (1 page)
10 June 2008Return made up to 11/04/08; full list of members (3 pages)
10 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 11/04/07; full list of members (2 pages)
11 May 2007Return made up to 11/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Registered office changed on 10/05/07 from: edwards veeder & co. 266/268 chapel street salford M3 5JZ (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Registered office changed on 10/05/07 from: edwards veeder & co. 266/268 chapel street salford M3 5JZ (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
19 May 2005Return made up to 11/04/05; full list of members (6 pages)
19 May 2005Return made up to 11/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 June 2004Return made up to 11/04/04; full list of members (6 pages)
10 June 2004Return made up to 11/04/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 April 2003Return made up to 11/04/03; full list of members (6 pages)
24 April 2003Return made up to 11/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 May 2002Return made up to 11/04/02; full list of members (6 pages)
13 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2001Return made up to 11/04/01; full list of members (6 pages)
14 June 2001Return made up to 11/04/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
26 April 1999Return made up to 11/04/99; no change of members (4 pages)
26 April 1999Return made up to 11/04/99; no change of members (4 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
20 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Return made up to 11/04/97; no change of members (4 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Return made up to 11/04/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
17 May 1996Return made up to 11/04/96; no change of members (4 pages)
17 May 1996Return made up to 11/04/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 May 1995Return made up to 11/04/95; full list of members (6 pages)
9 May 1995Return made up to 11/04/95; full list of members (6 pages)