Company NameMichael Alderton Limited
Company StatusDissolved
Company Number04388487
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichael Anthony Alderton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleDairy Franchise
Correspondence Address8 Francis Close
Tiptree
Essex
CO5 0BT
Secretary NameSally Ann Alderton
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleHousewife
Correspondence Address8 Francis Close
Tiptree
Essex
CO5 0BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts5 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 January

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008Total exemption small company accounts made up to 5 January 2008 (5 pages)
28 May 2008Accounting reference date shortened from 31/03/2008 to 05/01/2008 (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 06/03/05; full list of members (2 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 06/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 06/03/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
9 April 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
6 March 2002Incorporation (9 pages)