Company NameALAN Homes Limited
Company StatusDissolved
Company Number01627887
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSylvia Constance Attenborough
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 30 August 2011)
RoleShoe Detailer
Country of ResidenceUnited Kingdom
Correspondence Address120 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DL
Secretary NameSylvia Constance Attenborough
NationalityBritish
StatusClosed
Appointed05 May 1998(16 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 30 August 2011)
RoleHouse Builders
Country of ResidenceUnited Kingdom
Correspondence Address120 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DL
Secretary NameAlan James Aldred
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Church Lane
Lowton
Warrington
Cheshire
WA3 2QZ
Director NameAlan James Aldred
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 1999)
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address95 Church Lane
Lowton
Warrington
Cheshire
WA3 2QZ
Director NameAlan James Aldred
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(17 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 May 2010)
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address95 Church Lane
Lowton
Warrington
Cheshire
WA3 2QZ

Location

Registered AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Sylvia Attenborough
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,633
Current Liabilities£276,335

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Director's details changed for Sylvia Constance Attenborough on 1 October 2009 (2 pages)
20 January 2011Termination of appointment of Alan Aldred as a director (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(4 pages)
20 January 2011Director's details changed for Sylvia Constance Attenborough on 1 October 2009 (2 pages)
20 January 2011Termination of appointment of Alan Aldred as a director (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(4 pages)
20 January 2011Director's details changed for Sylvia Constance Attenborough on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2009Return made up to 31/12/08; no change of members (4 pages)
29 January 2009Return made up to 31/12/08; no change of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from grove house 780 wilmslow road didsbury manchester M20 2DR (1 page)
29 January 2009Registered office changed on 29/01/2009 from grove house 780 wilmslow road didsbury manchester M20 2DR (1 page)
23 December 2008Registered office changed on 23/12/2008 from 120 davynulme road urmston manchester M41 7DL (1 page)
23 December 2008Registered office changed on 23/12/2008 from 120 davynulme road urmston manchester M41 7DL (1 page)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/01/08
(7 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 July 1999 (12 pages)
23 May 2000Full accounts made up to 31 July 1999 (12 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
12 May 1999Full accounts made up to 31 July 1998 (12 pages)
12 May 1999Full accounts made up to 31 July 1998 (12 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 April 1982Certificate of incorporation (1 page)
7 April 1982Certificate of incorporation (1 page)
7 April 1982Incorporation (18 pages)
7 April 1982Incorporation (18 pages)