Company NameAls Boats Limited
Company StatusDissolved
Company Number06566482
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamePromco Api Limited

Business Activity

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

Directors

Director NameMr Trevor Charles Bethell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD T E House Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Trevor Charles Bethell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(3 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(3 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 18 August 2010 (14 pages)
10 February 2011Appointment of Mr Trevor Charles Bethell as a director (3 pages)
10 February 2011Annual return made up to 18 August 2010 (14 pages)
10 February 2011Appointment of Mr Trevor Charles Bethell as a director (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 January 2011Termination of appointment of Robert Templeton as a director (2 pages)
18 January 2011Termination of appointment of Robert Templeton as a director (2 pages)
13 January 2011Registered office address changed from Bollin House Bollin Walk Wilmslow SK9 1DP on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Bollin House Bollin Walk Wilmslow SK9 1DP on 13 January 2011 (2 pages)
2 September 2009Accounts made up to 30 April 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 18/08/09; full list of members (5 pages)
25 August 2009Return made up to 18/08/09; full list of members (5 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Memorandum and Articles of Association (14 pages)
19 January 2009Memorandum and Articles of Association (14 pages)
19 January 2009Memorandum and Articles of Association (14 pages)
19 January 2009Memorandum and Articles of Association (14 pages)
10 January 2009Company name changed promco api LIMITED\certificate issued on 12/01/09 (2 pages)
10 January 2009Company name changed promco api LIMITED\certificate issued on 12/01/09 (2 pages)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)