Company NameALAN Greenhalgh (Painting Contractors) Limited
Company StatusDissolved
Company Number03020052
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)
Previous NamesCostfind Limited and Anthony Brooks (Painting Contractors) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alan George Greenhalgh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 23 December 2013)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address3 The Orchard Blackpool Old Road
Little Eccleston
Lancashire
PR3 0YX
Director NameMrs Susan Lorraine Greenhalgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 23 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Orchard Blackpool Old Road
Little Eccleston
Lancashire
PR3 0YX
Secretary NameMrs Susan Lorraine Greenhalgh
NationalityBritish
StatusClosed
Appointed01 March 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 23 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Orchard Blackpool Old Road
Little Eccleston
Lancashire
PR3 0YX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Liquidators statement of receipts and payments to 6 September 2013 (8 pages)
23 September 2013Liquidators statement of receipts and payments to 6 September 2013 (8 pages)
23 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 October 2012Liquidators statement of receipts and payments to 8 September 2012 (9 pages)
16 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (9 pages)
16 October 2012Liquidators statement of receipts and payments to 8 September 2012 (9 pages)
16 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (9 pages)
6 July 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 6 July 2012 (2 pages)
6 December 2011Liquidators' statement of receipts and payments to 8 September 2011 (8 pages)
6 December 2011Liquidators' statement of receipts and payments to 8 September 2011 (8 pages)
6 December 2011Liquidators statement of receipts and payments to 8 September 2011 (8 pages)
6 December 2011Liquidators statement of receipts and payments to 8 September 2011 (8 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2010Statement of affairs with form 4.19 (5 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
(1 page)
16 September 2010Statement of affairs with form 4.19 (5 pages)
12 August 2010Registered office address changed from 3 the Orchard Blackpool Old Road Little Eccleston Preston PR3 0YX on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 3 the Orchard Blackpool Old Road Little Eccleston Preston PR3 0YX on 12 August 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Alan George Greenhalgh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Lorraine Greenhalgh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alan George Greenhalgh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Lorraine Greenhalgh on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 09/02/06; full list of members (2 pages)
11 April 2006Return made up to 09/02/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 June 2005Return made up to 09/02/05; full list of members (3 pages)
9 June 2005Return made up to 09/02/05; full list of members (3 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 January 2004Return made up to 09/02/04; full list of members (7 pages)
30 January 2004Return made up to 09/02/04; full list of members (7 pages)
3 October 2003Company name changed anthony brooks (painting contrac tors) LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed anthony brooks (painting contrac tors) LIMITED\certificate issued on 03/10/03 (2 pages)
16 June 2003Accounts made up to 31 March 2003 (1 page)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 May 2002Accounts made up to 31 March 2002 (2 pages)
4 February 2002Return made up to 09/02/02; full list of members (6 pages)
4 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 April 2001Accounts made up to 31 March 2001 (2 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Accounts made up to 31 March 2000 (1 page)
2 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 April 1999Accounts made up to 31 March 1999 (1 page)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: 1 slaidburn drive lowercroft bury BL8 3DG (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 October 1998Registered office changed on 20/10/98 from: 1 slaidburn drive lowercroft bury BL8 3DG (1 page)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts made up to 31 March 1998 (1 page)
24 March 1998Return made up to 09/02/98; no change of members (4 pages)
24 March 1998Return made up to 09/02/98; no change of members (4 pages)
12 May 1997Return made up to 09/02/97; no change of members (4 pages)
12 May 1997Accounts made up to 31 March 1997 (1 page)
12 May 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 May 1996Accounting reference date shortened from 29/02 to 31/03 (1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 May 1996Accounts made up to 31 March 1996 (1 page)
2 May 1996Accounting reference date shortened from 29/02 to 31/03 (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Return made up to 09/02/96; full list of members (6 pages)
19 March 1996Return made up to 09/02/96; full list of members (6 pages)
12 June 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)