Company NameAldersgate Marketing Ltd
Company StatusDissolved
Company Number03788370
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKamran Miah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 October 2004)
RoleMarketing Consultant
Correspondence AddressStarkle Chambers
Flat No12 Lancaster Road
Preston
Lancashire
PR1 1DA
Secretary NameJohn Philip
NationalityBritish
StatusClosed
Appointed13 November 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressStarkie Chambers
Flat 12 Lancaster Road
Preston
Lancashire
PR1 1DA
Director NameJon Charles Steel
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2000)
RoleAccountant
Correspondence AddressLangford House
8 Westwood
Scarborough
YO11 2JD
Director NameMichael John Cuming
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2002)
RoleMarketing Consultant
Correspondence Address21b Annandale Road
Chiswick
London
W4 2HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameGrove Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2000)
Correspondence AddressFarifield House
Kirby Estate
West Drayton
Middlesex
UB7 7TD
Secretary NameGrove Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2002)
Correspondence AddressLangford House
8 Westwood
Scarborough
North Yorkshire
YO11 2JD
Secretary NameGrove Trustee Company Limited (Corporation)
StatusResigned
Appointed01 April 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
Correspondence AddressFairfield House
Kirby Estate, Trout Road
West Drayton
Middlesex
UB7 7RU

Location

Registered AddressEagle Court Concord Business
Park Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2002Registered office changed on 16/12/02 from: 27 garfield road scarborough YO12 7LJ (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
17 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 4 knott park house wrens hill, oxshott leatherhead surrey KT22 0HW (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 June 2001Full accounts made up to 31 March 2000 (6 pages)
28 February 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 27 garfield road scarborough north yorkshire YO12 7LJ (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 27 garfield road scarborough north yorkshire YO12 7LJ (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (12 pages)