Company NameAlgar Enterprises Limited
Company StatusDissolved
Company Number03564920
CategoryPrivate Limited Company
Incorporation Date15 May 1998(26 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Rothera
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Kiln Lane
Grotton
Oldham
OL4 5RZ
Secretary NameCarol Martin
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address2 Old Kiln Lane
Grotton
Oldham
OL4 5RZ
Director NameMr Gary Arthur Mills
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Millbrook Close
Shaw
Oldham
OL2 8QA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Gary Arthur Mills
NationalityEnglish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Millbrook Close
Shaw
Oldham
OL2 8QA
Secretary NameVanessa Clare Hughes
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address2 Downing Close
Ashton Under Lyne
Lancashire
OL7 9LX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,506
Cash£432
Current Liabilities£9,662

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
22 September 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2003Secretary's particulars changed (1 page)
6 October 2003Secretary resigned (1 page)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003New secretary appointed (2 pages)
17 July 2003Return made up to 15/05/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 22 silverthorne close stalybridge cheshire SK15 2DQ (1 page)
19 February 2002Registered office changed on 19/02/02 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 2001New secretary appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Director resigned (1 page)
26 June 2000Return made up to 15/05/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 15/05/99; full list of members (6 pages)
9 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
15 May 1998Incorporation (16 pages)