Company NameAlderclad Limited
Company StatusDissolved
Company Number03063151
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTrevor Alderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 day after company formation)
Appointment Duration7 years, 10 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressThe Briars
The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Secretary NameMaureen Alderson
NationalityBritish
StatusClosed
Appointed02 February 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressThe Briars
The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Director NameKevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address1 Bankside Court
The Demesnes
Barnard Castle
County Durham
DL12 8PD
Secretary NameKevin Michael Everitt
NationalityBritish
StatusResigned
Appointed01 June 1995(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address1 Bankside Court
The Demesnes
Barnard Castle
County Durham
DL12 8PD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address69/71 Station Road
Seaham
Co Durham
SR7 0AQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
10 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 June 2002Return made up to 31/05/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 31/05/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
9 March 1998Secretary resigned (2 pages)
9 March 1998New secretary appointed (2 pages)
5 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Registered office changed on 16/04/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
28 November 1996Return made up to 30/05/96; full list of members (8 pages)
27 November 1995Accounting reference date extended from 02/12 to 31/05 (1 page)
30 June 1995Registered office changed on 30/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 May 1995Incorporation (20 pages)