Company NameA1 Storage Equipment Limited
Company StatusDissolved
Company Number01486448
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGarry Arthur Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleSalesman
Correspondence Address37 Seabank Road
Lower Heswall
Merseyside
CH60 4SN
Wales
Secretary NameMrs Susan Carole Williams
NationalityBritish
StatusClosed
Appointed09 July 1993(13 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address37 Seabank Road
Lower Heswall
Wirral
Merseyside
CH60 4SN
Wales
Director NameMrs Susan Carole Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(15 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2008)
RoleSecretary
Correspondence Address37 Seabank Road
Lower Heswall
Wirral
Merseyside
CH60 4SN
Wales
Director NameMr Leslie Williams
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleSalesman
Correspondence AddressRowlands Hey
Pipers Lane
Heswall
Wirral
Director NameMrs Muriel Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleSecretary
Correspondence AddressRowlands Hey
Pipers Lane
Heswall
Wirral
L60 9HR
Secretary NameMrs Muriel Williams
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressRowlands Hey
Pipers Lane
Heswall
Wirral
L60 9HR

Location

Registered AddressUnit 14 Poole Hall Road
Poole Hall Industrial Estate
Ellesmere Port
Cheshire
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£514,198
Cash£570,382
Current Liabilities£242,904

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
30 September 2007Return made up to 01/09/07; no change of members (7 pages)
14 April 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
14 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 01/09/06; full list of members (7 pages)
23 February 2006Registered office changed on 23/02/06 from: unit 11 rossbank road rossmore industrial estate ellesmere port south wirral cheshire CH65 3AN (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 01/09/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 01/09/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
16 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
18 September 1996Return made up to 01/09/96; full list of members (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 March 1996Registered office changed on 26/03/96 from: unit 1 rossmore industrial estate ellesmere port south wirral cheshire L65 3DR (1 page)
25 March 1996New director appointed (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (15 pages)
15 September 1995Return made up to 01/09/95; full list of members (6 pages)