Company NameAll Styles All Pockets Ltd
Company StatusDissolved
Company Number05359909
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBrian Patrick Foley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alderwood Fold
Lees
Oldham
OL4 5RW
Secretary NameMr Brian Patrick Foley
StatusClosed
Appointed15 January 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 02 November 2013)
RoleCompany Director
Correspondence Address4 Alderwood Fold
Lees
Oldham
OL4 5RW
Director NameMr Thomas Anthony Gallagher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Williams Street
Little Lever
Bolton
Lancashire
BL3 1LQ
Secretary NameMr Thomas Anthony Gallagher
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Williams Street
Little Lever
Bolton
Lancashire
BL3 1LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at 1Brian Foley
50.00%
Ordinary
50 at 1Thomas Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth-£308
Cash£16,749
Current Liabilities£134,283

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 August 2013Liquidators statement of receipts and payments to 19 July 2013 (8 pages)
2 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (8 pages)
2 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (8 pages)
2 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
20 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (8 pages)
20 September 2012Liquidators statement of receipts and payments to 28 July 2012 (8 pages)
20 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (8 pages)
6 July 2012Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages)
12 September 2011Liquidators statement of receipts and payments to 28 July 2011 (7 pages)
12 September 2011Liquidators' statement of receipts and payments to 28 July 2011 (7 pages)
12 September 2011Liquidators' statement of receipts and payments to 28 July 2011 (7 pages)
5 August 2010Statement of affairs with form 4.19 (5 pages)
5 August 2010Statement of affairs with form 4.19 (5 pages)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
(1 page)
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Registered office address changed from 156-158 Derby Street Bolton Lancashire BL3 6JR on 14 June 2010 (1 page)
14 June 2010Termination of appointment of Thomas Gallagher as a secretary (1 page)
14 June 2010Registered office address changed from 156-158 Derby Street Bolton Lancashire BL3 6JR on 14 June 2010 (1 page)
14 June 2010Appointment of Mr Brian Patrick Foley as a secretary (1 page)
14 June 2010Termination of appointment of Thomas Gallagher as a director (1 page)
14 June 2010Termination of appointment of Thomas Gallagher as a secretary (1 page)
14 June 2010Appointment of Mr Brian Patrick Foley as a secretary (1 page)
14 June 2010Termination of appointment of Thomas Gallagher as a director (1 page)
3 March 2010Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
7 March 2008Director and Secretary's Change of Particulars / thomas gallagher / 30/09/2007 / HouseName/Number was: , now: 40; Street was: 17 hereford crescent, now: williams street; Region was: greater manchester, now: lancashire; Post Code was: BL3 1XQ, now: BL3 1LQ; Country was: , now: united kingdom (1 page)
7 March 2008Director and secretary's change of particulars / thomas gallagher / 30/09/2007 (1 page)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
20 December 2007Accounts made up to 28 February 2007 (6 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 June 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
4 June 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
21 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 December 2006Accounts made up to 28 February 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 10/02/06; full list of members (7 pages)
27 February 2006Return made up to 10/02/06; full list of members (7 pages)
10 June 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)