Company NameArley Associates Limited
Company StatusDissolved
Company Number03063851
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameAmplemotor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameBernard McAlhone
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 month after company formation)
Appointment Duration8 years, 4 months (closed 25 November 2003)
RoleCompany Director (Proposed)
Correspondence Address7 Cotman Drive
Marple Bridge
Stockport
Cheshire
SK6 5DL
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 March 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 November 2003)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed04 July 1995(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address59 Towncliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7 St Georges Court
Hanover Business Park
Dairyhouse Lane Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
3 June 2003Return made up to 02/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
7 August 2001Return made up to 02/06/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 02/06/00; full list of members (6 pages)
24 June 1999Return made up to 02/06/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 1 August 1998 (5 pages)
12 June 1998Return made up to 02/06/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 1 August 1997 (5 pages)
17 July 1997Registered office changed on 17/07/97 from: carrington business park carrington manchester M31 4DD (1 page)
30 June 1997Return made up to 02/06/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 1 August 1996 (6 pages)
23 July 1996Return made up to 02/06/96; full list of members (6 pages)
31 August 1995Company name changed amplemotor LIMITED\certificate issued on 01/09/95 (4 pages)
17 August 1995Accounting reference date notified as 01/08 (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Incorporation (12 pages)