Company NameAggregates Northwest Limited
Company StatusDissolved
Company Number07588351
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous NameAggregates North West Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMiss Lynda Jane Chase-Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(1 year after company formation)
Appointment Duration3 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Barns Colchester Road
Ardleigh
Colchester
CO7 7PQ
Director NameMr Euan James McAlpine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr William John Voaden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP

Location

Registered AddressRedbury Barns Colchester Road
Ardleigh
Colchester
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

1 at £1Astar Minerals PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Euan James Mcalpine as a director on 31 March 2014 (1 page)
14 May 2014Termination of appointment of Euan James Mcalpine as a director on 31 March 2014 (1 page)
14 May 2014Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ England on 14 May 2014 (1 page)
14 May 2014Accounts made up to 30 April 2013 (2 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 14 May 2014 (1 page)
14 May 2014Accounts made up to 30 April 2013 (2 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts made up to 30 April 2012 (2 pages)
18 December 2012Accounts made up to 30 April 2012 (2 pages)
28 June 2012Termination of appointment of William John Voaden as a director on 31 March 2012 (1 page)
28 June 2012Appointment of Miss Lynda Jane Chase-Gardener as a director on 31 March 2012 (2 pages)
28 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 June 2012Appointment of Miss Lynda Jane Chase-Gardener as a director on 31 March 2012 (2 pages)
28 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of William John Voaden as a director on 31 March 2012 (1 page)
8 April 2011Company name changed aggregates north west LIMITED\certificate issued on 08/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
8 April 2011Company name changed aggregates north west LIMITED\certificate issued on 08/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)