Company NameAlias (UK) Ltd
Company StatusDissolved
Company Number03774518
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month 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 Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Secretary NameMargaret Chadwick
NationalityBritish
StatusClosed
Appointed30 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address56 Heights Avenue
Rochdale
Lancashire
OL12 6JH
Director NameFotima Enterprises Limited (Corporation)
StatusClosed
Appointed30 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2002)
Correspondence Address36 Ayias Elenis Street
Glaxias Commercial Center 4th Floor
Flat 404 Nicosia
1016
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWellington House
106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 106 whitworth road rochdale lancashire OL12 0JJ (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
20 May 1999Incorporation (12 pages)