Company NameAlign Fire Risk Assessment Ltd
Company StatusDissolved
Company Number07262911
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael John Clemence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Andrew Robert Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Patrick Joseph Coleman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Greystone Road
Fazakerley
Liverpool
L10 9LD

Location

Registered AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Joseph Coleman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 January 2019Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages)
13 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 June 2017Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 June 2017Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
24 May 2017Appointment of Mr Michael Clemence as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Patrick Joseph Coleman as a director on 10 May 2017 (1 page)
24 May 2017Appointment of Mr Michael Clemence as a director on 10 May 2017 (2 pages)
24 May 2017Appointment of Mr Andrew Robert Graham as a director on 10 May 2017 (2 pages)
24 May 2017Appointment of Mr Andrew Robert Graham as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Patrick Joseph Coleman as a director on 10 May 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
12 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool L10 9LD L10 9LD United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool L10 9LD L10 9LD United Kingdom on 12 June 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
26 May 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
26 May 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
24 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2010Incorporation (20 pages)
24 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2010Incorporation (20 pages)