Company NameAllsector Limited
DirectorPeter Forshaw
Company StatusDissolved
Company Number03543693
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NamePeter Forshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Secretary NameRichard Christopher William Parkinson
NationalityBritish
StatusCurrent
Appointed30 April 1998(3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 07 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration2 days (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£260,648
Gross Profit£204,680
Net Worth£30,309
Cash£257
Current Liabilities£72,366

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Statement of affairs (6 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Registered office changed on 26/02/03 from: turner parkinson hollins chambers 64A bridge street manchester, lancashire M3 3BA (1 page)
21 February 2003Declaration of solvency (3 pages)
21 February 2003Appointment of a voluntary liquidator (1 page)
21 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2002Director resigned (1 page)
13 May 2002Return made up to 09/04/02; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
17 May 2001Return made up to 09/04/01; full list of members (8 pages)
30 November 2000Full accounts made up to 30 April 2000 (12 pages)
8 May 2000Return made up to 09/04/00; full list of members (8 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
13 August 1999Ad 30/04/98--------- £ si 29998@1 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
2 August 1999Return made up to 09/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/99
(6 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999£ nc 1000/30000 30/04/98 (1 page)
2 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
9 April 1998Incorporation (13 pages)