Company NameALU - Plast Extrusions Co. Limited
Company StatusDissolved
Company Number04273740
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSteven Martin Travis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleSales Agent
Correspondence Address11 Deneside Crescent
Hazel Grove
Stockport
Cheshire
SK7 4NU
Secretary NameRaymond Talbot
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleTax Consultant
Correspondence Address30 Shepley Drive
Hazel Grove
Stockport
Cheshire
SK7 6LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Wilmslow Road
Cheadle Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
13 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 20/08/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 20/08/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 September 2005Return made up to 20/08/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 October 2004Return made up to 20/08/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 December 2003Registered office changed on 15/12/03 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page)
19 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 worsley court high street, worsley manchester M28 3NJ (1 page)
26 November 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
18 September 2001Director's particulars changed (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (1 page)