Company NameA.I. International Laminates (Wales) Limited
Company StatusDissolved
Company Number03529749
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Peter Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Haddon Grove
Timperley
Cheshire
WA15 6SA
Director NamePhilip Mark Gerrish
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Wheatfield Drive
Wick St. Lawrence
Weston Super Mare
BS22 9WD
Director NameDavid Thomas Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGortnatran South
Kerrykeel
Donegal
Irish
Ireland
Director NameWilliam David Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Reading Drive
Sale
Cheshire
M33 5DL
Secretary NameMichael Peter Burke
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Haddon Grove
Timperley
Cheshire
WA15 6SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 15 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 March 2000Return made up to 18/03/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999New director appointed (2 pages)
27 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
18 March 1998Incorporation (10 pages)