Company NameA.I.(Urmston)Limited
Company StatusDissolved
Company Number00749213
CategoryPrivate Limited Company
Incorporation Date6 February 1963(61 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Brennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(29 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 15 September 2009)
RoleCompany Director
Correspondence Address12 Old Meadow Drive
Denton
Manchester
Lancashire
M34 3TF
Director NameMr Alan John Pinkney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(31 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RD
Director NameRichard David Irvin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address20 Oaklands Road
Hyde
Cheshire
SK14 3DD
Secretary NameMr Alan John Pinkney
NationalityBritish
StatusClosed
Appointed31 May 1996(33 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RD
Director NameErnest Stevenson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1992)
RoleEngineer
Correspondence Address79 Warley Road
Blackpool
Lancashire
FY1 2LN
Secretary NameErnest Stevenson
NationalityBritish
StatusResigned
Appointed01 August 1990(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1992)
RoleCompany Director
Correspondence Address79 Warley Road
Blackpool
Lancashire
FY1 2LN
Secretary NameRichard David Irvin
NationalityBritish
StatusResigned
Appointed06 December 1993(30 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1994)
RoleCompany Director
Correspondence Address20 Oaklands Road
Hyde
Cheshire
SK14 3DD
Director NameEamonn Nolan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 1995)
RoleConsultant
Correspondence Address18 Pheasant Way
Swanlow Park
Winsford
Cheshire
CW7 1PX
Secretary NameEamonn Nolan
NationalityIrish
StatusResigned
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 November 1994)
RoleConsultant
Correspondence Address18 Pheasant Way
Swanlow Park
Winsford
Cheshire
CW7 1PX
Director NameDennis John Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(32 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address85 Temple Road
Sale
Manchester
M33 2FQ
Secretary NameDennis John Smith
NationalityBritish
StatusResigned
Appointed03 July 1995(32 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address85 Temple Road
Sale
Manchester
M33 2FQ

Location

Registered Address18 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,439
Cash£356
Current Liabilities£276,078

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2006Restoration by order of the court (3 pages)
5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
13 November 2002Order of court - dissolution void (5 pages)
17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 June 1998Application for striking-off (1 page)
22 April 1998Receiver ceasing to act (1 page)
16 February 1998Stat of affairs with f 3.10 (9 pages)
16 February 1998Administrative Receiver's report (5 pages)
22 December 1997Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 November 1997Registered office changed on 28/11/97 from: trafford park road trafford park manchester M17 1AY (1 page)
12 November 1997Appointment of receiver/manager (1 page)
7 April 1997Return made up to 06/12/96; full list of members (8 pages)
7 April 1997New secretary appointed (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
9 June 1996Secretary resigned;director resigned (1 page)
3 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 06/12/95; no change of members (4 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 March 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 1963Incorporation (14 pages)