Company NameAidanfield 24 Limited
Company StatusDissolved
Company Number04106474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Arthur Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 month after company formation)
Appointment Duration9 years, 2 months (closed 23 February 2010)
RoleRetired
Correspondence AddressWindrush
Undershore Road
Lymington
Hampshire
SO41 5SA
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed13 November 2000(same day as company formation)
Correspondence Address61 Washway Road
Sale
Cheshire
M33 7SS
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed07 August 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 23 February 2010)
Correspondence Address61 Washway Road
Sale
Cheshire
M33 7SS
Secretary NameFoundation Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressThe Propagators House
Hartford Campus
Northwich
Cheshire
CW8 1JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (3 pages)
28 October 2009Application to strike the company off the register (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
15 December 2008Annual return made up to 13/11/08 (2 pages)
15 December 2008Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
15 December 2008Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page)
15 December 2008Annual return made up to 13/11/08 (2 pages)
1 October 2008Accounts made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
30 November 2007Annual return made up to 13/11/07 (4 pages)
30 November 2007Annual return made up to 13/11/07 (4 pages)
2 February 2007Full accounts made up to 30 November 2006 (7 pages)
2 February 2007Full accounts made up to 30 November 2006 (7 pages)
15 December 2006Annual return made up to 13/11/06 (4 pages)
15 December 2006Annual return made up to 13/11/06 (4 pages)
13 February 2006Full accounts made up to 30 November 2004 (7 pages)
13 February 2006Full accounts made up to 30 November 2004 (7 pages)
5 February 2006Full accounts made up to 30 November 2005 (6 pages)
5 February 2006Full accounts made up to 30 November 2005 (6 pages)
21 December 2005Annual return made up to 13/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 2005Annual return made up to 13/11/05 (4 pages)
15 December 2004Annual return made up to 13/11/04 (4 pages)
15 December 2004Annual return made up to 13/11/04 (4 pages)
15 July 2004Full accounts made up to 30 November 2002 (6 pages)
15 July 2004Full accounts made up to 30 November 2003 (7 pages)
15 July 2004Full accounts made up to 30 November 2003 (7 pages)
15 July 2004Full accounts made up to 30 November 2002 (6 pages)
12 January 2004Annual return made up to 13/11/03 (4 pages)
12 January 2004Annual return made up to 13/11/03 (4 pages)
3 November 2003Registered office changed on 03/11/03 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
3 November 2003Registered office changed on 03/11/03 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
28 March 2003Secretary resigned (2 pages)
28 March 2003Secretary resigned (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
23 September 2002Annual return made up to 13/11/01 (3 pages)
23 September 2002Annual return made up to 13/11/01 (3 pages)
18 December 2001Full accounts made up to 30 November 2001 (6 pages)
18 December 2001Full accounts made up to 30 November 2001 (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
13 November 2000Incorporation (21 pages)