Company NameAldershot Manufacturing Limited
Company StatusDissolved
Company Number03912784
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameAbinate Limited

Directors

Director NamePatrick Lee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2002)
RoleTeacher
Correspondence Address88 Manor Park Road
London
SE13 5RL
Director NameJeremy Alistair Mackenzie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2002)
RoleAccountant
Correspondence AddressSingleton Meadow
Singleton Park
Kendal
Cumbria
LA9 6PE
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2002)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Receiver ceasing to act (1 page)
2 October 2001Receiver's abstract of receipts and payments (3 pages)
17 August 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2001Registered office changed on 08/02/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
26 October 2000Form 3.2 statement of affairs (4 pages)
26 October 2000Administrative Receiver's report (7 pages)
17 August 2000Registered office changed on 17/08/00 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
16 August 2000Registered office changed on 16/08/00 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
16 August 2000Appointment of receiver/manager (1 page)
15 August 2000New director appointed (2 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 March 2000Company name changed abinate LIMITED\certificate issued on 09/03/00 (2 pages)
25 January 2000Incorporation (18 pages)