Company NameAlmond Jones (Merseyside) Limited
DirectorsArthur Rawson Clarke and Alan Joseph Platt
Company StatusDissolved
Company Number02929155
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Previous NameNextall Limited

Directors

Director NameMr Arthur Rawson Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 week after company formation)
Appointment Duration29 years, 11 months
RoleGraphic Designer
Correspondence AddressThe Haven Hadlow Road
Willaston
South Wirral
Merseyside
CH64 2UW
Wales
Director NameMr Alan Joseph Platt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed
Pen Y Cefn Road
Caerwys
Flintshire
CH7 5BH
Wales
Secretary NameMr Alan Joseph Platt
NationalityBritish
StatusCurrent
Appointed15 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed
Pen Y Cefn Road
Caerwys
Flintshire
CH7 5BH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA.J.Platt Limited (Corporation)
StatusResigned
Appointed23 May 1994(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1994)
Correspondence Address15 East Avenue
Bryn Newydd
Prestatyn
Clwyd
LL19 9ES
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 May 1996Dissolved (1 page)
22 February 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
30 March 1995Registered office changed on 30/03/95 from: unit 5 king edward industrial estate gibralter row liverpool L3 7HJ (1 page)