Company NameA1 Business Limited
Company StatusDissolved
Company Number05753748
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Douglas Eric Appleton
NationalityBritish
StatusClosed
Appointed16 March 2007(11 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Gladstone Road
Liverpool
Merseyside
L9 1DX
Director NameMr Douglas Eric Appleton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg & Co
17 St. Anns Square
Manchester
M2 7PW
Secretary NameMr Douglas Eric Appleton
NationalityBritish
StatusResigned
Appointed24 July 2006(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Gladstone Road
Liverpool
Merseyside
L9 1DX
Director NameCarol Anne Appleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(11 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address2 Gladstone Road
Liverpool
L9 1DX
Director NameCarol Anne Appleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(11 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address2 Gladstone Road
Liverpool
L9 1DX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Cg & Co
17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Carol Anne Appleton
50.00%
Ordinary
50 at £1Douglas Eric Appleton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (12 pages)
7 January 2014Liquidators statement of receipts and payments to 19 November 2013 (12 pages)
7 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (12 pages)
6 December 2012Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages)
28 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Statement of affairs with form 4.19 (6 pages)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Statement of affairs with form 4.19 (6 pages)
16 July 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2012Appointment of Douglas Appleton as a director (2 pages)
15 June 2012Termination of appointment of Carol Appleton as a director (1 page)
15 June 2012Termination of appointment of Carol Appleton as a director (1 page)
15 June 2012Appointment of Douglas Appleton as a director (2 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages)
14 May 2009Return made up to 23/03/09; full list of members (5 pages)
14 May 2009Return made up to 23/03/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (3 pages)
16 April 2008Return made up to 23/03/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (2 pages)
14 May 2007Return made up to 23/03/07; full list of members (6 pages)
14 May 2007Return made up to 23/03/07; full list of members (6 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006Ad 24/07/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: A1 business LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 August 2006Ad 24/07/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: A1 business LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Ad 24/07/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Ad 24/07/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 March 2006Incorporation (18 pages)
23 March 2006Incorporation (18 pages)