Company NameAlliance Moulds Limited
DirectorMargaret Mackinnon
Company StatusDissolved
Company Number03389231
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMargaret Mackinnon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Willow Rise
Smithy Bridge
Rochdale
Lancashire
OL15 0NB
Secretary NameMr James Patrick Kelly
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Aberley Fold
Littleborough
Rochdale
Lancashire
OL15 9LU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Statement of affairs (6 pages)
13 March 2000Registered office changed on 13/03/00 from: 11 the bridgewater centre robson avenue urmston manchester M41 7TE (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 November 1998Return made up to 19/06/98; full list of members (5 pages)
6 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page)
19 June 1997Incorporation (15 pages)