Company NameAluminium Curtain Tracks Limited
Company StatusDissolved
Company Number03361037
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Martin Peter Reed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(1 day after company formation)
Appointment Duration26 years, 7 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Barlow Fold Road
Reddish
Stockport
Cheshire
SK5 6TY
Secretary NameStella Reed
NationalityBritish
StatusResigned
Appointed29 April 1997(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteactstockport.co.uk

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Martin Peter Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,042
Current Liabilities£83,276

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 December 2023Final Gazette dissolved following liquidation (1 page)
9 September 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
22 July 2023Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3BD on 22 July 2023 (2 pages)
25 July 2022Registered office address changed from Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 25 July 2022 (2 pages)
23 July 2022Statement of affairs (10 pages)
23 July 2022Appointment of a voluntary liquidator (3 pages)
23 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
(1 page)
30 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (9 pages)
6 July 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 April 2018Notification of Martin Peter Reed as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Micro company accounts made up to 31 January 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
14 April 2016Registered office address changed from C/O Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd on 14 April 2016 (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
27 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
18 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Stella Reed as a secretary (1 page)
7 November 2012Termination of appointment of Stella Reed as a secretary (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 28 October 2010 (1 page)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2009Return made up to 28/04/09; full list of members (3 pages)
18 June 2009Return made up to 28/04/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 August 2008Return made up to 28/04/08; full list of members (3 pages)
28 August 2008Return made up to 28/04/08; full list of members (3 pages)
7 January 2008Return made up to 28/04/07; no change of members (6 pages)
7 January 2008Return made up to 28/04/07; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006Return made up to 28/04/06; full list of members (6 pages)
13 June 2006Return made up to 28/04/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 July 2005Return made up to 28/04/05; full list of members (6 pages)
6 July 2005Return made up to 28/04/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 July 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: falcon house 533 buxton road great moor stockport cheshire SK2 7HJ (1 page)
27 January 2003Registered office changed on 27/01/03 from: falcon house 533 buxton road great moor stockport cheshire SK2 7HJ (1 page)
30 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (3 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 September 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
24 September 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
24 September 1997Ad 12/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 1997Ad 12/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 1997Registered office changed on 07/05/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
28 April 1997Incorporation (10 pages)
28 April 1997Incorporation (10 pages)