Company NameA.E. & A.L.C. (B) Limited
Company StatusDissolved
Company Number03937687
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesClinical Waste (UK) Limited and Pinnacle Waste (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alex John Hatherall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Director NameMrs Elizabeth Hatherall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Secretary NameMrs Elizabeth Hatherall
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Pure Clean Environment Ltd
Old Moor Road Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 01/03/07; full list of members (7 pages)
17 May 2007Return made up to 01/03/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 01/03/06; full list of members (7 pages)
13 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Return made up to 01/03/05; full list of members (7 pages)
31 January 2006Accounts made up to 31 March 2005 (2 pages)
31 January 2006Return made up to 01/03/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 February 2005Accounts made up to 31 March 2004 (2 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Company name changed pinnacle waste (uk) LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed pinnacle waste (uk) LIMITED\certificate issued on 12/05/04 (2 pages)
7 October 2003Accounts made up to 31 March 2003 (2 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 September 2003Return made up to 01/03/03; full list of members (7 pages)
16 September 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 01/03/02; full list of members (6 pages)
28 February 2003Return made up to 01/03/02; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 October 2002Accounts made up to 31 March 2002 (2 pages)
24 December 2001Accounts made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
17 April 2000Company name changed clinical waste (uk) LIMITED\certificate issued on 18/04/00 (3 pages)
17 April 2000Company name changed clinical waste (uk) LIMITED\certificate issued on 18/04/00 (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
1 March 2000Incorporation (14 pages)