Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
05024407 Limited
05024407 Limited is a liquidation company incorporated on 23 January 2004 with the registered office located in Derby, Derbyshire. 05024407 Limited was registered 21 years ago.
Watch Company
Status
Liquidation
Company No
05024407
Private limited company
Age
21 years
Incorporated
23 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3198 days
Awaiting first confirmation statement
Dated
23 January 2017
Was due on
6 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5215 days
For period
1 Nov
⟶
31 Oct 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2010
Was due on
31 July 2011
(14 years ago)
Learn more about 05024407 Limited
Contact
Update Details
Address
83 Friar Gate
Derby
DE1 1FL
Same address for the past
15 years
Companies in DE1 1FL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Ian Charlton
Director • Consultant • British • Lives in UK • Born in Jun 1949
Christopher John Cadman
Director • Operations Manager • British • Lives in UK • Born in Sep 1976
Mr Daniel James Stephens
Director • Consultant • Irish • Lives in UK • Born in Apr 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Midlands Equipment Ltd
Christopher John Cadman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2009)
Period Ended
31 Oct 2009
For period
31 Oct
⟶
31 Oct 2009
Traded for
12 months
Cash in Bank
£9.01K
Decreased by £6.87K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£358.46K
Decreased by £72.77K (-17%)
Total Liabilities
-£909.8K
Decreased by £294.54K (-24%)
Net Assets
-£551.34K
Increased by £221.77K (-29%)
Debt Ratio (%)
254%
Decreased by 25.47% (-9%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
10 Years Ago on 2 Dec 2014
Court Order to Wind Up
10 Years Ago on 2 Dec 2014
Compulsory Dissolution
14 Years Ago on 6 Sep 2011
Compulsory Gazette Notice
14 Years Ago on 24 May 2011
Aldlex Limited Resigned
15 Years Ago on 7 Oct 2010
Small Accounts Submitted
15 Years Ago on 27 Sep 2010
Registered Address Changed
15 Years Ago on 22 Sep 2010
Daniel James Stephens Details Changed
15 Years Ago on 27 Jan 2010
Ian Charlton Details Changed
15 Years Ago on 27 Jan 2010
Aldlex Limited Details Changed
15 Years Ago on 27 Jan 2010
Get Alerts
Get Credit Report
Discover 05024407 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 2 Dec 2014
Restoration by order of the court
Submitted on 2 Dec 2014
Certificate of change of name
Submitted on 2 Dec 2014
Bona Vacantia disclaimer
Submitted on 16 Aug 2013
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Sep 2011
First Gazette notice for compulsory strike-off
Submitted on 24 May 2011
Termination of appointment of Aldlex Limited as a secretary
Submitted on 7 Oct 2010
Total exemption small company accounts made up to 31 October 2009
Submitted on 27 Sep 2010
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 22 September 2010
Submitted on 22 Sep 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
Submitted on 19 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs