Company NameAlumeta Glazing Systems Ltd
Company StatusDissolved
Company Number03954951
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date8 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Brian Fishwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Light Oaks Road
Salford
Lancashire
M6 8NQ
Director NameMr Ronald Alan Kettle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleAluminium Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address298 Reddish Road
Stockport
Cheshire
SK5 7EW
Secretary NameThomas Brian Fishwick
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Light Oaks Road
Salford
Lancashire
M6 8NQ
Director NameMrs Valerie Kettle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2013)
RolePayroll
Country of ResidenceUnited Kingdom
Correspondence Address298 Reddish Road
Reddish
Cheshire
SK5 7EW
Director NameJulie Ann Pickering
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2013)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Road
Audenshaw
Manchester
M34 5QW
Director NameJoan Caine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2007)
RoleSecretary
Correspondence Address41 Lightoaks Road
Salford
Lancs
M6 8NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at 1Ronald Alan Kettle
50.00%
Ordinary
50 at 1Thomas Brian Fishwick
50.00%
Ordinary

Financials

Year2014
Net Worth£18,272
Cash£125
Current Liabilities£185,240

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 March 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
8 March 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 November 2012Liquidators statement of receipts and payments to 11 October 2012 (10 pages)
14 November 2012Liquidators' statement of receipts and payments to 11 October 2012 (10 pages)
14 November 2012Liquidators' statement of receipts and payments to 11 October 2012 (10 pages)
15 October 2010Registered office address changed from Unit 4 123a Gorton Road Stockport Cheshire SK5 6EE on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Unit 4 123a Gorton Road Stockport Cheshire SK5 6EE on 15 October 2010 (2 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Statement of affairs with form 4.19 (10 pages)
14 October 2010Statement of affairs with form 4.19 (10 pages)
14 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
(1 page)
24 March 2010Director's details changed for Ronald Alan Kettle on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Valerie Kettle on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ronald Alan Kettle on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Thomas Brian Fishwick on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Ann Pickering on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Ann Pickering on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(6 pages)
24 March 2010Director's details changed for Valerie Kettle on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(6 pages)
24 March 2010Director's details changed for Thomas Brian Fishwick on 24 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Appointment terminated director joan caine (1 page)
3 August 2009Appointment Terminated Director joan caine (1 page)
26 March 2009Return made up to 23/03/09; full list of members (5 pages)
26 March 2009Return made up to 23/03/09; full list of members (5 pages)
6 March 2009Director's Change of Particulars / julie pickering / 06/03/2009 / HouseName/Number was: 307, now: 38; Street was: the woodlands, now: mansfield avenue; Area was: stamford street east, now: denton; Post Town was: ashton-under-lyne, now: manchester; Region was: lancashire, now: ; Post Code was: OL6 6QL, now: M34 3WR (1 page)
6 March 2009Director's change of particulars / julie pickering / 06/03/2009 (1 page)
26 February 2009Amended accounts made up to 31 March 2008 (4 pages)
26 February 2009Amended accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Capitals not rolled up (2 pages)
11 November 2008Capitals not rolled up (2 pages)
11 November 2008Capitals not rolled up (2 pages)
11 November 2008Capitals not rolled up (2 pages)
22 April 2008Director's change of particulars / julie pickering / 22/04/2008 (2 pages)
22 April 2008Return made up to 23/03/08; full list of members (5 pages)
22 April 2008Return made up to 23/03/08; full list of members (5 pages)
22 April 2008Director's Change of Particulars / julie pickering / 22/04/2008 / Middle Name/s was: , now: ann; HouseName/Number was: , now: 307; Street was: 31 roker park avenue, now: the woodlands; Area was: , now: stamford street east; Post Town was: audenshaw, now: ashton-under-lyne; Post Code was: M34 5NJ, now: OL6 6QL (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 23/03/07; full list of members (3 pages)
18 April 2007Return made up to 23/03/07; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
25 April 2003Return made up to 23/03/03; full list of members (7 pages)
25 April 2003Return made up to 23/03/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 23/03/02; full list of members (6 pages)
17 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
24 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 129 gerald road salford lancashire M6 6BL (1 page)
10 April 2000Registered office changed on 10/04/00 from: 129 gerald road salford lancashire M6 6BL (1 page)
23 March 2000Incorporation (12 pages)