Company NameArley Pvc Limited
Company StatusDissolved
Company Number03143603
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameWellfort Industries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard McAlhone
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address7 Cotman Drive
Marple Bridge
Stockport
Cheshire
SK6 5DL
Director NameMr Nino Robert Mann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Cromwell Road
Stretford
Manchester
Greater Manchester
M32 8QX
Secretary NameMr Nino Robert Mann
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cromwell Road
Stretford
Manchester
Greater Manchester
M32 8QX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMr Boris John Cluley
NationalityBritish
StatusResigned
Appointed31 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleAccountant
Correspondence AddressBadgers Hollow
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameJacques Le Campion
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 March 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address173 Rue Albert 1er
Blois
41000

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 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
11 November 1999Application for striking-off (1 page)
5 May 1999Full accounts made up to 31 December 1998 (6 pages)
19 February 1999Return made up to 04/01/99; full list of members (6 pages)
5 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 September 1998Director resigned (1 page)
5 August 1998Return made up to 04/01/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: carrington business park carrington manchester M31 4QW (1 page)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
14 March 1997Return made up to 04/01/97; full list of members (8 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1996Accounting reference date notified as 31/12 (1 page)
30 April 1996Company name changed wellfort industries LTD\certificate issued on 01/05/96 (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
8 February 1996Registered office changed on 08/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
4 January 1996Incorporation (12 pages)