Company NameAllgo Contract Packing Limited
Company StatusDissolved
Company Number02481529
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameAllgo Alloys Limited

Business Activity

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

Directors

Director NameMr David Snitch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 12 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameMr David Snitch
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMrs Jean Mary Snitch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 12 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameDanny Pickering
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1992)
RoleSales Director
Correspondence Address15 Willow Bank
Notton
Wakefield
W Yorks

Contact

Telephone01925 601679
Telephone regionWarrington

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2012
Net Worth£6,351
Cash£28,154
Current Liabilities£29,275

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Register(s) moved to registered office address (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 15/03/08; no change of members
  • 363(287) ‐ Registered office changed on 04/06/08
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 15/03/07; full list of members (7 pages)
11 May 2006Return made up to 15/03/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 15/03/05; full list of members (7 pages)
2 December 2004Accounts made up to 31 December 2003 (1 page)
27 May 2004Company name changed allgo alloys LIMITED\certificate issued on 27/05/04 (2 pages)
12 May 2004Return made up to 15/03/04; full list of members (7 pages)
11 September 2003Accounts made up to 31 December 2002 (1 page)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
28 March 2002Accounts made up to 31 December 2001 (1 page)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
9 October 2001Accounts made up to 31 December 2000 (1 page)
19 March 2001Return made up to 15/03/01; full list of members (6 pages)
11 October 2000Accounts made up to 31 December 1999 (1 page)
22 April 2000Return made up to 15/03/00; full list of members (6 pages)
15 March 1999Accounts made up to 31 December 1998 (1 page)
15 March 1999Return made up to 15/03/99; no change of members (4 pages)
21 October 1998Accounts made up to 31 December 1997 (1 page)
28 May 1998Return made up to 15/03/98; no change of members (4 pages)
30 September 1997Accounts made up to 31 December 1996 (1 page)
28 May 1997Return made up to 15/03/97; full list of members (6 pages)
23 October 1996Accounts made up to 31 December 1995 (1 page)
5 March 1996Return made up to 15/03/96; no change of members (4 pages)
28 September 1995Accounts made up to 31 December 1994 (1 page)
22 March 1995Return made up to 15/03/95; no change of members (4 pages)