Company NameAlipes 12
Company StatusDissolved
Company Number04931891
CategoryPrivate Unlimited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date14 August 2012 (11 years, 8 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 NameMr William Andrew Tinkler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 14 August 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSolway Business Centre Kingstown
Carlisle
Cumbria
CA6 4BY
Director NameSCH (Gt Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,830
Cash£2,396
Current Liabilities£706

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
22 March 2012Termination of appointment of Sch (Gt Nominees) Limited as a director (1 page)
22 March 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 March 2012 (1 page)
22 March 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
22 March 2012Termination of appointment of Sch (Gt Nominees) Limited as a director on 14 March 2012 (1 page)
9 November 2011Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 13,100
(6 pages)
9 November 2011Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 13,100
(6 pages)
9 November 2011Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages)
8 September 2011Appointment of Mr William Andrew Tinkler as a director on 7 September 2011 (2 pages)
8 September 2011Appointment of Mr William Andrew Tinkler as a director (2 pages)
8 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 October 2008 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 October 2008 with a full list of shareholders (4 pages)
1 September 2009Full accounts made up to 31 May 2009 (13 pages)
1 September 2009Full accounts made up to 31 May 2009 (13 pages)
20 January 2009Full accounts made up to 31 May 2008 (13 pages)
20 January 2009Full accounts made up to 31 May 2008 (13 pages)
24 June 2008Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
24 June 2008Registered office changed on 24/06/2008 from ship canal house king street manchester M2 4WB (1 page)
24 June 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
24 June 2008Registered office changed on 24/06/2008 from ship canal house king street manchester M2 4WB (1 page)
23 June 2008Director's Change of Particulars / sch (gt nominees) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Region was: lancashire, now: ; Post Code was: M2 4WB, now: M2 3HZ; Country was: united kingdom, now: (1 page)
23 June 2008Return made up to 14/10/07; full list of members (4 pages)
23 June 2008Return made up to 14/10/07; full list of members (4 pages)
23 June 2008Director's change of particulars / sch (gt nominees) LIMITED / 25/05/2007 (1 page)
13 December 2006Return made up to 14/10/06; full list of members (6 pages)
13 December 2006Return made up to 14/10/06; full list of members (6 pages)
1 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
8 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2005Return made up to 14/10/05; full list of members (9 pages)
24 October 2005Return made up to 14/10/05; full list of members (9 pages)
11 August 2005Accounts for a small company made up to 31 May 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 May 2004 (7 pages)
15 November 2004Return made up to 14/10/04; full list of members (9 pages)
15 November 2004Return made up to 14/10/04; full list of members (9 pages)
2 December 2003Resolutions
  • RES13 ‐ Sha premium acc cancell 26/11/03
(1 page)
2 December 2003Resolutions
  • RES13 ‐ Sha premium acc cancell 26/11/03
(1 page)
26 November 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
26 November 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Incorporation (20 pages)