Company NameAlacra Trading Limited
DirectorsAlan Crawford and Reginald Leah
Company StatusDissolved
Company Number02602255
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Crawford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address7 Bodmin Avenue
Broken Cross
Macclesfield
Cheshire
SK10 3JU
Director NameMr Reginald Leah
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGreenacres
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Alan Crawford
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address7 Bodmin Avenue
Broken Cross
Macclesfield
Cheshire
SK10 3JU
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 June 1991)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameKeith Charles East
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 June 1991)
RoleAccountants
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRoyce Peeling Green
Hilton Chambers
15 Hilton Street, Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 December 2000Dissolved (1 page)
22 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Registered office changed on 23/09/96 from: maple court davenport street macclesfield cheshire,SK10 1JB (1 page)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1996Return made up to 17/04/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 May 1995Secretary's particulars changed (2 pages)
9 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)