Company NameAlderley Investments Limited
Company StatusDissolved
Company Number03850023
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarlene Edelson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Albion Court
Anlaby Common
Hull
North Humberside
HU4 7PL
Secretary NameBette Edelson
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Albion Court
Anlaby Common
Hull
North Humberside
HU4 7PL
Director NameIndependent Company Formations Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(5 days after company formation)
Appointment Duration4 months (resigned 07 February 2000)
Correspondence AddressTower Business Centre
Portland Street
Manchester
M1 3LF
Secretary NameIndependent Company Formations Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(5 days after company formation)
Appointment Duration12 months (resigned 01 October 2000)
Correspondence AddressTower Business Centre
Portland Street
Manchester
M1 3LF
Director NameBarrington And Browne Limited (Corporation)
StatusResigned
Appointed07 February 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2000)
Correspondence AddressThe Tower Business Centre
Eighth Floor, Portland Tower
Manchester
Lancashire
M1 3LF

Location

Registered AddressTower Business Centre
Portland Tower, Portland Street
Manchester
Lancashire
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2001Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
26 October 2000Return made up to 29/09/00; full list of members (6 pages)
1 June 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Secretary's particulars changed (1 page)
7 December 1999Registered office changed on 07/12/99 from: 114 washway road sale cheshire M33 7RF (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
29 September 1999Incorporation (16 pages)