Company NameAbnormal Loads Escorting Services Limited
Company StatusDissolved
Company Number05611593
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 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 NameLee Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleManager
Correspondence Address116 Lingfoot Crescent
Sheffield
South Yorkshire
S8 8DB
Secretary NameAnthony Patrick Randle
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Silkstone Crescent
Sheffield
South Yorkshire
S12 4RB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCo Twd Accountants Limited
Grosvenor House St. Thomas's Place
Stockport
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2008Registered office changed on 14/07/2008 from ground floor network house 475 bolton road pendlebury swinton manchester lancashire M27 8BB (1 page)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 February 2007Return made up to 03/11/06; full list of members (2 pages)
22 February 2007Secretary's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 78-82 church street eccles manchester M30 0DA (1 page)
25 November 2005Ad 03/11/05-03/11/05 £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005New director appointed (1 page)
25 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
3 November 2005Incorporation (12 pages)