Company NameA L W Services Limited
DirectorLindsay Webb
Company StatusDissolved
Company Number02779993
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLindsay Webb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address75 Cherry House
Clevedon
Avon
BS21 6DX
Director NameAngela Louise Webb
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressWebb End
5 Victoria Road
Clevedon
Avon
BS21 7RY
Secretary NameAngela Louise Webb
NationalityEnglish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressWebb End
5 Victoria Road
Clevedon
Avon
BS21 7RY
Director NameDavid Joseph Jacobs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1997)
RoleCompany Director
Correspondence Address9 Newlands Green
Clevedon
Avon
BS21 5BU
Director NameMr Andrew Mark Willcox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address6 Tremlett Mews
Worle
Weston Super Mare
Avon
BS22 0LY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

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

Accounts

Latest Accounts30 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

3 July 2000Dissolved (1 page)
3 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Registered office changed on 25/08/98 from: first floor offices 36-38 meadow street weston super mare north somerset BS23 1QQ (1 page)
25 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1998Appointment of a voluntary liquidator (1 page)
25 August 1998Statement of affairs (8 pages)
26 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 13A the centre weston-super-mare avon BS23 1UW (1 page)
18 April 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1997Full accounts made up to 30 December 1996 (9 pages)
5 April 1997Particulars of mortgage/charge (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
12 February 1997Ad 01/07/96--------- £ si 78@1 (2 pages)
12 February 1997Return made up to 15/01/97; full list of members (6 pages)
12 February 1997Ad 01/01/97--------- £ si 20@1 (2 pages)
16 December 1996Accounting reference date shortened from 31/01 to 30/12 (1 page)
28 November 1996Full accounts made up to 31 January 1996 (6 pages)
19 February 1996Return made up to 15/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 November 1995Full accounts made up to 31 January 1995 (6 pages)