Company NameAlderten Residential Limited
Company StatusDissolved
Company Number04323849
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 4 months ago)
Dissolution Date1 November 2005 (18 years, 5 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 NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMs Caroline Natasha Milwidsky
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Bayham Abbey
Tunbridge Wells
Kent
TN3 8BG
Secretary NameMs Caroline Natasha Milwidsky
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Bayham Abbey
Tunbridge Wells
Kent
TN3 8BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
13 January 2005Return made up to 16/11/04; full list of members (7 pages)
2 February 2004Return made up to 16/11/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
23 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Registered office changed on 28/11/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 November 2001Secretary resigned (1 page)