Company NameAlumeta Limited
DirectorsThomas Brian Fishwick and Ronald Alan Kettle
Company StatusDissolved
Company Number02225403
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameThomas Brian Fishwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address41 Light Oaks Road
Salford
Lancashire
M6 8NQ
Director NameMr Ronald Alan Kettle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address298 Reddish Road
Stockport
Cheshire
SK5 7EW
Secretary NameThomas Brian Fishwick
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Light Oaks Road
Salford
Lancashire
M6 8NQ

Location

Registered AddressHodgsons George House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,552
Cash£81
Current Liabilities£222,201

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2005Dissolved (1 page)
25 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
10 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Statement of affairs (11 pages)
22 March 2000Registered office changed on 22/03/00 from: unit 4 123A gorton road stockport cheshire SK5 6EE (1 page)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Return made up to 30/06/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1999Registered office changed on 27/04/99 from: unit 3, vauxhall industrial est. Greg street reddish stockport SK5 7BR (1 page)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 June 1996Return made up to 30/06/96; full list of members (6 pages)
15 September 1995Return made up to 30/06/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)