Company NameAredale Ltd
Company StatusDissolved
Company Number05800039
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date17 July 2012 (11 years, 9 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 NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2006(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2012)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aliance LTD
50.00%
Ordinary
50 at £1Chatel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,003
Cash£6,322
Current Liabilities£2,319

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
2 February 2010Appointment of Miss Kelly Sicheri as a director (2 pages)
2 February 2010Appointment of Miss Kelly Sicheri as a director (2 pages)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 28/04/09; full list of members (3 pages)
29 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
5 June 2007Return made up to 28/04/07; full list of members (5 pages)
5 June 2007Return made up to 28/04/07; full list of members (5 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
24 May 2006Registered office changed on 24/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
24 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (12 pages)
28 April 2006Incorporation (12 pages)