Company NameAlvescot International Limited
DirectorAlistair Paul Bown Wilson
Company StatusDissolved
Company Number02123375
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlistair Paul Bown Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(4 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Bollin Tower
Alderley Edge
Cheshire
SK9 7BY
Secretary NameAlexandra Colette Smith
NationalityBritish
StatusCurrent
Appointed05 April 1995(7 years, 11 months after company formation)
Appointment Duration29 years
RoleTeacher
Correspondence Address12a Ashton Drive Hunts Cross
Liverpool
Merseyside
L25 0ND
Secretary NameMs Catherine Mary Walker
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address133 The Green
Worsley
Manchester
Lancashire
M28 2PA
Secretary NameRachael Jane Whincup
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1995)
RoleMarketing Manager
Correspondence Address39 Byrons Lane
Macclesfield
Cheshire
SK11 7JW

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002S/S cert. Release of liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Registered office changed on 07/03/97 from: units 2-3 rockbank mill clarence brow cheshire SK10 5JZ (1 page)
4 July 1996Return made up to 11/05/96; full list of members (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)