Company NameAltrincham Business Services Limited
Company StatusDissolved
Company Number04363490
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NamesWaltongable Limited and Allen Mills Howard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr David Keith Allen
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed08 May 2002(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address15 Harewood Avenue
Sale
Cheshire
M33 5BX
Director NameMr Keith Gaskell Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed08 May 2002(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 Beach Court
31 East Beach
Lytham St. Annes
Lancashire
FY8 5EQ
Secretary NameMr David Keith Allen
NationalityEnglish
StatusClosed
Appointed08 May 2002(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address15 Harewood Avenue
Sale
Cheshire
M33 5BX
Director NameDenis Ryan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 08 May 2002)
RoleEngraver
Correspondence AddressFlat 3 Outwood
Cold Lane Ashley
Altrincham
WA14 0QQ
Director NameOlive Baines Ryan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressFlat 3
Outwood Cow Lane
Ashley
Cheshire
WA15 0QQ
Secretary NameOlive Baines Ryan
NationalityBritish
StatusResigned
Appointed17 April 2002(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressFlat 3
Outwood Cow Lane
Ashley
Cheshire
WA15 0QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Keith Allen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(5 pages)
4 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts made up to 31 January 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
18 March 2008Accounts made up to 31 January 2008 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 March 2008Return made up to 15/01/08; full list of members (3 pages)
15 March 2008Return made up to 15/01/08; full list of members (3 pages)
14 March 2008Director's change of particulars / keith allen / 31/03/2007 (1 page)
14 March 2008Director and Secretary's Change of Particulars / david allen / 31/03/2007 / HouseName/Number was: , now: 15; Street was: 17 campbell road, now: harewood avenue; Post Code was: M33 4AP, now: M33 5BX; Country was: , now: united kingdom; Occupation was: c ertified accounta nt, now: chartered certified accountant (1 page)
14 March 2008Director's Change of Particulars / keith allen / 31/03/2007 / HouseName/Number was: , now: flat 5; Street was: flat 5 beach court, now: beach court; Area was: 31 east beach, now: east beach (1 page)
14 March 2008Director and secretary's change of particulars / david allen / 31/03/2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
20 November 2007Accounts made up to 31 January 2007 (6 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
13 September 2006Accounts made up to 31 January 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 15/01/06; full list of members (2 pages)
24 February 2006Return made up to 15/01/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 15/01/05; full list of members (2 pages)
10 February 2005Return made up to 15/01/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 15/01/04; full list of members (7 pages)
27 January 2004Return made up to 15/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
18 November 2003Accounts made up to 31 January 2003 (5 pages)
28 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
16 July 2002Company name changed allen mills howard LIMITED\certificate issued on 16/07/02 (3 pages)
16 July 2002Company name changed allen mills howard LIMITED\certificate issued on 16/07/02 (3 pages)
14 May 2002Registered office changed on 14/05/02 from: flat 3 outword cow land ashley cheshire WA1J 0QQ (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002Company name changed waltongable LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed waltongable LIMITED\certificate issued on 13/05/02 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
30 January 2002Incorporation (11 pages)