Company NameAr Surface Industries Limited
Company StatusDissolved
Company Number08255481
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NameAlex Reid Surface Treatment Limited

Directors

Director NameMr Christopher Mark Lambourne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richmond Hill Road
Cheadle
Cheshire
SK8 1QG
Director NameMr Darren Lee Walker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marquis Drive
Heald Green
Cheadle
SK8 3HS

Location

Registered Address16 Richmond Hill Road
Cheadle
Cheshire
SK8 1QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Registered office address changed from 27 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 27 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS England on 22 April 2014 (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2012Company name changed alex reid surface treatment LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
26 October 2012Company name changed alex reid surface treatment LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
26 October 2012Change of name notice (2 pages)
26 October 2012Change of name notice (2 pages)
16 October 2012Appointment of Mr Christopher Mark Lambourne as a director (2 pages)
16 October 2012Appointment of Mr Christopher Mark Lambourne as a director (2 pages)
16 October 2012Incorporation
Statement of capital on 2012-10-16
  • GBP 1
(20 pages)
16 October 2012Incorporation
Statement of capital on 2012-10-16
  • GBP 1
(20 pages)