Company NameAlmira (Repairs & Services) Limited
DirectorDeborah Williams
Company StatusDissolved
Company Number03252682
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameEva Mary French
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKenningdale
Bryn Road Moss
Wrexham
Clwyd
Director NameDeborah Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleSales
Correspondence AddressKenningdale
Bryn Road Moss
Wrexham
Clwyd
LL11 6EL
Wales
Director NameGary Edmund Tucker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleEngineer
Correspondence AddressGlynbry Nant Mawr Road
Buckley
Clwyd
CH7 2PU
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 October 2003Dissolved (1 page)
17 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2002Director resigned (1 page)
25 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2002Statement of affairs (6 pages)
25 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Registered office changed on 11/09/02 from: glynbry nant mawr road buckley clwyd CH7 2PU (1 page)
4 September 2002New director appointed (2 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
1 February 2001Return made up to 20/09/00; full list of members (6 pages)
3 January 2001Full accounts made up to 30 September 1999 (12 pages)
3 July 2000Full accounts made up to 30 September 1998 (13 pages)
10 September 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1998Full accounts made up to 30 September 1997 (12 pages)
15 September 1998Registered office changed on 15/09/98 from: glybry nant mawr road buckley clwyd CH7 2PU (1 page)
15 September 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
24 September 1996Secretary resigned (1 page)
20 September 1996Incorporation (20 pages)