Company NameAllthread (Bolts & Screws) Limited
Company StatusDissolved
Company Number03336169
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Bryan Hoy
NationalityBritish
StatusClosed
Appointed17 April 1998(1 year after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Slayleigh Avenue
Fulwood
Sheffield
S10 3RB
Director NameMr Gilles Maire Jean Francois Coulombeau
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed19 February 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Montague Road
Sale
Cheshire
M33 3BU
Director NameDennis Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Secretary NameDiane Bruce
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Ridings Way
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 3a, Trafford Plaza
Seymour Grove
Manchester
Lancashire
M16 0LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(2 pages)
1 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
23 September 1999Registered office changed on 23/09/99 from: mistral works rookery lane salterhebble halifax west yorkshire HX3 0PY (1 page)
9 June 1999Full accounts made up to 31 August 1998 (5 pages)
30 April 1999Return made up to 19/03/99; no change of members (4 pages)
25 April 1999Director resigned (1 page)
22 April 1999New director appointed (3 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 April 1998Return made up to 19/03/98; full list of members (8 pages)
11 June 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
5 June 1997Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (3 pages)
17 April 1997Registered office changed on 17/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
19 March 1997Incorporation (16 pages)