Active - Proposal to Strike off
Company Information for ALDERDALE HOLDINGS LIMITED
57 CRADLEY ROAD, CRADLEY HEATH, B64 6AG,
|
Company Registration Number
06484126
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALDERDALE HOLDINGS LIMITED | |
Legal Registered Office | |
57 CRADLEY ROAD CRADLEY HEATH B64 6AG Other companies in B62 | |
Company Number | 06484126 | |
---|---|---|
Company ID Number | 06484126 | |
Date formed | 2008-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2014 | |
Account next due | 20/03/2017 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:12:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALDERDALE HOLDINGS, LLC | 18101 VON KARMAN AVE #330 IRVINE CA 92612 | ACTIVE | Company formed on the 2007-12-12 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE JANICE POWELL |
Company Secretary | ||
CAROLE JANICE POWELL |
Director | ||
COLIN WILLIAM POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDERDALE INSTALLATIONS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Liquidation | |
BLUE SQUARE NEW JOHN STREET LIMITED | Director | 2015-10-12 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
FIXING TECHNOLOGY LIMITED | Director | 2010-06-24 | CURRENT | 1995-05-18 | Dissolved 2017-10-24 | |
CWP HOLDINGS LIMITED | Director | 2010-06-24 | CURRENT | 1981-05-20 | Liquidation | |
TUBESTYLE PRODUCTS LIMITED | Director | 2010-06-24 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
MAINTHEME LIMITED | Director | 2010-06-24 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
ALDERDALE FIXING SYSTEMS LIMITED | Director | 2010-06-24 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
UNIVERSAL FIXINGS LIMITED | Director | 2010-06-24 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
COMMERCIAL UNIT LIMITED | Director | 2010-04-26 | CURRENT | 1999-03-01 | Dissolved 2017-08-08 | |
SEATING 2000 LIMITED | Director | 2010-02-19 | CURRENT | 1999-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF CWP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM 8 Ferndown Avenue Sedgley Dudley West Midlands DY3 3LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE JANICE POWELL | |
TM02 | Termination of appointment of Carole Janice Powell on 2017-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM 109 Powke Lane Cradley Heath B64 5PX England | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 988 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cwp Holdings Limited New John Street Halesowen West Midlands B62 8HT | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 988 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 31/03/16 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/15 STATEMENT OF CAPITAL;GBP 988 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 988 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/01/2009 TO 30/09/2008 | |
88(2) | AD 04/04/08 GBP SI 899@1=899 GBP IC 89/988 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 02/04/08 | |
RES04 | GBP NC 100/1000 02/04/2008 | |
88(2) | AD 03/04/08 GBP SI 88@1=88 GBP IC 1/89 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDERDALE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALDERDALE HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |