Company NameAzurripos Limited
Company StatusDissolved
Company Number06053594
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameAlastair Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Honiton Way
Middlewich
Cheshire
CW10 9QS
Secretary NameNeil Howard Chamberlain
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Secretary NameGeoffrey Brian Gill
NationalityBritish
StatusResigned
Appointed07 March 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Bramley Road
Sharples
Bolton
BL1 7AW

Location

Registered AddressUnit 1004 Great Bank Road
Wingates Industrial Estate, Westhoughton
Bolton
Lancashire
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
14 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(4 pages)
14 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(4 pages)
14 March 2013Registered office address changed from Unit 1004 Great Bank Road Winagtes Ind Park Westhoughton Bolton Lancs BL5 3XU England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Unit 1004 Great Bank Road Winagtes Ind Park Westhoughton Bolton Lancs BL5 3XU England on 14 March 2013 (1 page)
28 February 2013Termination of appointment of Geoffrey Brian Gill as a secretary on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Geoffrey Gill as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from the Design Centre Bernstein Campus Wingates Industrial Park Westhoughton Bolton Lancashire BL5 3XU on 14 January 2010 (1 page)
14 January 2010Registered office address changed from The Design Centre Bernstein Campus Wingates Industrial Park Westhoughton Bolton Lancashire BL5 3XU on 14 January 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 16/01/09; full list of members (3 pages)
20 February 2009Return made up to 16/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
24 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)