Company NameAreaultra Limited
Company StatusDissolved
Company Number02719857
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Noel Dean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank
Holmes Chapel Road, Siddington
Macclesfield
Cheshire
SK11 9LH
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusClosed
Appointed30 December 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameSheila Anne Dean
NationalityBritish
StatusResigned
Appointed25 June 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressThe Firs Talbot Road
Glossop
Derbyshire
SK13 9DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12-14 Millgate
Stockport
Cheshire
SK1 2NN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
12 March 1998Registered office changed on 12/03/98 from: dean house silver street werneth oldham OL9 7DQ (1 page)
18 August 1997Full accounts made up to 30 June 1996 (8 pages)
18 August 1997Return made up to 03/06/97; full list of members (6 pages)
14 August 1996Return made up to 03/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 June 1995Return made up to 03/06/95; full list of members (7 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)