Company NameAllcock International Petrochemicals Limited
Company StatusDissolved
Company Number01962300
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Rushton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(5 years, 10 months after company formation)
Appointment Duration17 years (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParikia 3 Arran Avenue
Sale
Cheshire
M33 3NQ
Secretary NameMr Andrew James Rushton
NationalityBritish
StatusClosed
Appointed16 August 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParikia 3 Arran Avenue
Sale
Cheshire
M33 3NQ
Director NameRonald Seymour Rushton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressLyndale
Ladythorn Crescent Bramhall
Stockport
Cheshire
Secretary NameRonald Seymour Rushton
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressLyndale
Ladythorn Crescent Bramhall
Stockport
Cheshire
Director NameDavid William Rushton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1999)
RoleWorks Director
Correspondence Address14 Windsor Drive
Brindley
Nantwich
Cheshire
CW5 8HZ
Secretary NameMr Andrew James Rushton
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParikia 3 Arran Avenue
Sale
Cheshire
M33 3NQ
Secretary NameLyn Hunter
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address41 Sycamore Drive
Radcliffe
Manchester
M26 4SA

Location

Registered AddressTextile Street
West Gorton
Manchester
M12 5DL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2008Application for striking-off (2 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2007Return made up to 07/09/07; full list of members (2 pages)
27 September 2006Return made up to 07/09/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 07/09/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 07/09/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 September 2003Return made up to 07/09/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
12 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
10 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 October 1998Return made up to 20/09/98; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1997Return made up to 20/09/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 September 1996Return made up to 20/09/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)