Company NameAlderbury Services Limited
DirectorsTony Ransom and Roy Stuart Williams
Company StatusDissolved
Company Number02731171
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTony Ransom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(6 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Lodge 2 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LU
Director NameRoy Stuart Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(6 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address26 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Secretary NamePeter Michael Quas-Cohen
NationalityBritish
StatusCurrent
Appointed15 May 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address9 Carlisle Grove
Buxton
Derbyshire
SK17 6XP
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Director NameMr Ian Ivor Citrine
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address32 Fenwick Lane
Halton Lodge
Runcorn
Cheshire
WA7 5YU
Director NameMiss Joanne Michelle Ratcliffe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1995)
RoleSecretary
Correspondence Address36 Deange Court Avenue
Swinton
Manchester
M27 0WJ
Secretary NameMiss Joanne Michelle Ratcliffe
NationalityBritish
StatusResigned
Appointed08 October 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1995)
RoleSecretary
Correspondence Address36 Deange Court Avenue
Swinton
Manchester
M27 0WJ
Director NameMr Neal Atherton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1995)
RoleWholesaler
Correspondence Address28 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH

Location

Registered AddressGround Floor Mansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Appointment of a voluntary liquidator (1 page)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1996Registered office changed on 27/06/96 from: unit e newton business park cartwright street hyde cheshire SK14 4FA (1 page)
27 March 1996Registered office changed on 27/03/96 from: unit 3C newton business park talbot road hyde cheshire SK14 4UF (1 page)
26 September 1995Full accounts made up to 30 September 1994 (10 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 July 1995New secretary appointed (2 pages)
18 May 1995Director resigned (2 pages)