Company NameChurchill Alloys Limited
Company StatusDissolved
Company Number02893419
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameRonald Ives
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Parklands
Widnes
Cheshire
WA8 9NQ
Director NameStephen Leslie Simkiss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Haddon Close
Alderley Edge
Cheshire
SK9 7RD
Secretary NameRonald Ives
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Parklands
Widnes
Cheshire
WA8 9NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address74/76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£117,012
Cash£7,296
Current Liabilities£75,269

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
14 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 March 2002Return made up to 26/01/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 February 1999Return made up to 26/01/99; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 January 1998Return made up to 26/01/98; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 February 1997Return made up to 01/02/97; full list of members (6 pages)
13 January 1997Ad 31/12/96--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 January 1997£ nc 5000/5100 31/12/96 (1 page)
27 October 1996Registered office changed on 27/10/96 from: 2ND floor dale house tiviot dale stockport SK1 1TD (1 page)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 February 1996Return made up to 01/02/96; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)