Company NameBamford Enterprises Limited
Company StatusDissolved
Company Number01785245
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)
Previous NameAlnery No. 244 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Colin Charles Bamford
NationalityBritish
StatusClosed
Appointed26 March 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 10 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address11 Ridge Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AY
Director NameMr Colin Charles Bamford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(25 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 12 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridge Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AY
Director NameMrs Dorothy Irene Bamford
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 January 1992)
RoleSecretary
Correspondence Address9 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Director NameMr Frank Wallace Bamford
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Secretary NameMrs Dorothy Irene Bamford
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 January 1992)
RoleCompany Director
Correspondence Address9 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Director NameMr Geoffrey John Bamford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(9 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollands
25 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4DZ

Contact

Websitewww.oldalts.com
Telephone0161 9803393
Telephone regionManchester

Location

Registered Address11 Ridge Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Colin Bamford
50.00%
Ordinary A
1 at £1Mr Colin Bamford
50.00%
Ordinary B

Financials

Year2014
Net Worth-£28
Cash£13
Current Liabilities£51

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Secretary's details changed for Mr Colin Charles Bamford on 14 December 2012 (2 pages)
20 December 2012Secretary's details changed for Mr Colin Charles Bamford on 14 December 2012 (2 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from 11 Ridge Avenue Halebarns Altrincham Cheshire WA15 0AY on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 11 Ridge Avenue Halebarns Altrincham Cheshire WA15 0AY on 19 December 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 December 2010Appointment of Mr Colin Charles Bamford as a director (2 pages)
7 December 2010Termination of appointment of Geoffrey Bamford as a director (1 page)
7 December 2010Termination of appointment of Geoffrey Bamford as a director (1 page)
7 December 2010Appointment of Mr Colin Charles Bamford as a director (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Geoffrey John Bamford on 14 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Geoffrey John Bamford on 14 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 14/12/06; full list of members (2 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 14/12/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Return made up to 14/12/05; full list of members (2 pages)
29 December 2005Return made up to 14/12/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Return made up to 14/12/03; full list of members (6 pages)
9 January 2004Return made up to 14/12/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 January 2003Return made up to 14/12/02; full list of members (4 pages)
27 January 2003Return made up to 14/12/02; full list of members (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Return made up to 14/12/00; full list of members (6 pages)
29 January 2001Return made up to 14/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 9 malvern drive altrincham cheshire WA14 4NQ (1 page)
1 September 2000Registered office changed on 01/09/00 from: 9 malvern drive altrincham cheshire WA14 4NQ (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Return made up to 14/12/97; no change of members (6 pages)
3 February 1998Return made up to 14/12/97; no change of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 14/12/95; full list of members (6 pages)
31 January 1996Return made up to 14/12/95; full list of members (6 pages)
3 March 1995Return made up to 14/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1995Return made up to 14/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)