Company NameAlderley Technology Limited
Company StatusDissolved
Company Number02920985
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Baines
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence Address40 Chester Avenue
Lowton
Warrington
Cheshire
WA3 2JF
Secretary NameLindsey Baines
NationalityBritish
StatusClosed
Appointed07 September 2005(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address40 Chester Avenue
Lowton
Warrington
Cheshire
WA3 2JF
Director NameMr David Wallace Gwynne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2000)
RoleElectronics Engineer
Correspondence Address24 Aspendale Close
Longton
Preston
Lancs
PR4 5LN
Director NameStephen Robert Roberts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleBusiness Proprietor
Correspondence Address171 Leyland Lane
Leyland
Preston
Lancashire
PR5 3HH
Secretary NameStephen Robert Roberts
NationalityBritish
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleBusiness Proprietor
Correspondence Address171 Leyland Lane
Leyland
Preston
Lancashire
PR5 3HH
Secretary NameDiane Gwynne
NationalityBritish
StatusResigned
Appointed03 April 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2000)
RolePost Office Counter Clerk
Correspondence Address24 Aspendale Close
Longton
Preston
Lancs
PR4 5LN
Director NameNicholas Gerald Goodall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressShiralee
Mill Lane, Connahs Quay
Deeside
Clwyd
CH5 4HF
Wales
Secretary NameGerald Goodall
NationalityBritish
StatusResigned
Appointed04 July 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address15 Moorside Avenue
Parkgate
Neston
Cheshire
CH64 6QS
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£165,081
Cash£2,671
Current Liabilities£281,070

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 11/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Registered office changed on 24/03/05 from: unit 17 d&e boxer place moss side employment area leyland preston PR26 7QL (1 page)
26 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
15 November 2004Return made up to 20/04/04; full list of members; amend (7 pages)
12 May 2004Return made up to 20/04/04; full list of members (6 pages)
7 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
12 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 20/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of assistance for shares acquisition (10 pages)
18 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2000Declaration of assistance for shares acquisition (10 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 20/04/99; full list of members (5 pages)
29 April 1999Location of register of members (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 April 1998Return made up to 20/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 April 1996Return made up to 20/04/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 June 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1995Return made up to 20/04/95; full list of members (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 6 robinson street fulwood preston lancashire PR2 3AL (1 page)
12 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 April 1994Incorporation (13 pages)