Company NameAlldays (No.1) Limited
Company StatusDissolved
Company Number05350484
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(6 years, 5 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(5 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alan Hulme on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alan Hulme on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Alan Hulme on 2 February 2010 (2 pages)
30 June 2009Accounts made up to 10 January 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
18 July 2008Accounts made up to 12 January 2008 (3 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
23 May 2008Return made up to 02/02/08; full list of members (4 pages)
23 May 2008Return made up to 02/02/08; full list of members (4 pages)
27 March 2008Return made up to 02/02/07; full list of members (3 pages)
27 March 2008Return made up to 02/02/07; full list of members (3 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
29 March 2007Return made up to 27/04/06; full list of members (2 pages)
29 March 2007Return made up to 27/04/06; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
16 February 2007Accounts made up to 13 January 2007 (3 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
4 July 2006Accounts made up to 14 January 2006 (3 pages)
8 February 2006Return made up to 02/02/06; full list of members (2 pages)
8 February 2006Return made up to 02/02/06; full list of members (2 pages)
18 February 2005Accounting reference date shortened from 28/02/06 to 11/01/06 (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Accounting reference date shortened from 28/02/06 to 11/01/06 (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Incorporation (14 pages)
2 February 2005Incorporation (14 pages)