Company NameAlderley Classic Gardens Limited
Company StatusDissolved
Company Number04872448
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Anthony Stamp
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(2 days after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2012)
RoleGarden Maintenance
Correspondence Address34 Bromley Drive
Holmes Chapel
Cheshire
CW4 7AX
Secretary NameOdile Suzanne Giraud
NationalityBritish
StatusClosed
Appointed22 August 2003(2 days after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address29 Tiverton Drive
Wilmslow
Cheshire
SK9 2TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,375
Current Liabilities£31,158

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
2 December 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 31 October 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
19 November 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
19 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
23 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
23 May 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
23 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
17 May 2007Statement of affairs (7 pages)
17 May 2007Statement of affairs (7 pages)
17 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2007Appointment of a voluntary liquidator (2 pages)
17 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2007Appointment of a voluntary liquidator (2 pages)
28 April 2007Registered office changed on 28/04/07 from: castletons 12B kennerleys lane wilmslow SK9 5EQ (1 page)
28 April 2007Registered office changed on 28/04/07 from: castletons 12B kennerleys lane wilmslow SK9 5EQ (1 page)
20 January 2007Return made up to 20/08/06; full list of members (6 pages)
20 January 2007Return made up to 20/08/06; full list of members (6 pages)
11 October 2005Return made up to 20/08/05; full list of members (6 pages)
11 October 2005Return made up to 20/08/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
21 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(6 pages)
21 September 2004Return made up to 20/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: 34 victoria street altrincham cheshire WA14 1ET (1 page)
16 August 2004Registered office changed on 16/08/04 from: 34 victoria street altrincham cheshire WA14 1ET (1 page)
26 May 2004Registered office changed on 26/05/04 from: 29 tiverton drive wilmslow cheshire SK9 2TJ (1 page)
26 May 2004Registered office changed on 26/05/04 from: 29 tiverton drive wilmslow cheshire SK9 2TJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 34 victoria street altrincham WA14 1ET (1 page)
24 November 2003Registered office changed on 24/11/03 from: 34 victoria street altrincham WA14 1ET (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
20 August 2003Incorporation (9 pages)
20 August 2003Incorporation (9 pages)