ALDESCO LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 04223659
Status Liquidation
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-08 . The most likely internet sites of ALDESCO LIMITED are www.aldesco.co.uk, and www.aldesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Aldesco Limited is a Private Limited Company. The company registration number is 04223659. Aldesco Limited has been working since 25 May 2001. The present status of the company is Liquidation. The registered address of Aldesco Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . THORWALDSON, Per Torvald is a Director of the company. Secretary COOPER, Stephen Charles has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THORWALDSON, Per Torvald
Appointed Date: 25 May 2001
67 years old

Resigned Directors

Secretary
COOPER, Stephen Charles
Resigned: 31 May 2015
Appointed Date: 22 August 2001

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 22 August 2001
Appointed Date: 25 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

ALDESCO LIMITED Events

05 Jan 2017
Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 January 2017
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

23 Dec 2016
Declaration of solvency
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 46 more events
29 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 2001
Resolutions
  • RES13 ‐ 390A remuneration audit 25/05/01

10 Jul 2001
Secretary resigned
25 May 2001
Incorporation

ALDESCO LIMITED Charges

29 August 2001
Debenture
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 8,martinfield business centre,martinfield,welwyn…

Similar Companies

ALDES LIMITED ALDES NO1 LIMITED ALDESH LIMITED ALDESHOT LTD ALDESKO CATERING LTD ALDEST MANAGEMENT LIMITED ALDESTA LP