Company NameALEN Products And Design Company Ltd
Company StatusDissolved
Company Number03035621
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date17 November 2012 (11 years, 5 months ago)
Previous NameALEN Clothes Company Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameTracy Ann Hitchmough
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address18 Kinross Road
Wallasey
Merseyside
CH45 8LH
Wales
Director NameJoseph Westwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address51 Allington Street
Liverpool
L17 7AE
Secretary NameAnn Westwood
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Allington Street
Liverpool
L17 7AE
Director NameMr Robert Alfred Mercer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Drive
Rock Ferry
Birkenhead
Merseyside
CH42 1QX
Wales
Secretary NameMr Robert Alfred Mercer
NationalityBritish
StatusResigned
Appointed19 March 1999(3 years, 12 months after company formation)
Appointment Duration11 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Drive
Rock Ferry
Birkenhead
Merseyside
CH42 1QX
Wales

Location

Registered AddressUnit 3 Park Garage
Vittoria Street
Birkenhead
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Accounts

Latest Accounts1 June 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
29 June 2011Registered office address changed from Unit 3 Park Garage, Vittoria Street, Birkenhead Wirral CH41 4EZ on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Unit 3 Park Garage, Vittoria Street, Birkenhead Wirral CH41 4EZ on 29 June 2011 (2 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (6 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
(1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Statement of affairs with form 4.19 (6 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 102
(4 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 102
(4 pages)
24 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
31 March 2010Termination of appointment of Robert Mercer as a secretary (1 page)
31 March 2010Termination of appointment of Robert Mercer as a director (1 page)
31 March 2010Termination of appointment of Robert Mercer as a secretary (1 page)
31 March 2010Termination of appointment of Robert Mercer as a director (1 page)
23 March 2010Director's details changed for Tracy Ann Hitchmough on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Joseph Westwood on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robert Alfred Mercer on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Joseph Westwood on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Tracy Ann Hitchmough on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robert Alfred Mercer on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 1 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 1 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 1 June 2009 (7 pages)
29 April 2009Return made up to 21/03/09; full list of members (4 pages)
29 April 2009Return made up to 21/03/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
21 October 2008Return made up to 21/03/08; full list of members (4 pages)
21 October 2008Return made up to 21/03/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 1 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 1 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 1 June 2007 (6 pages)
8 May 2007Return made up to 21/03/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 6 price street business centre price street birkenhead wirral CH41 4JQ (1 page)
8 May 2007Return made up to 21/03/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 6 price street business centre price street birkenhead wirral CH41 4JQ (1 page)
21 March 2007Total exemption small company accounts made up to 1 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 1 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 1 June 2006 (6 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 1 June 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 1 June 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 1 June 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 1 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 1 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 1 June 2004 (5 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
27 April 2004Total exemption small company accounts made up to 1 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 1 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 1 June 2003 (5 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
17 November 2003Registered office changed on 17/11/03 from: unit 5A price street business centre price street birkenhead merseyside CH41 4JQ (1 page)
17 November 2003Registered office changed on 17/11/03 from: unit 5A price street business centre price street birkenhead merseyside CH41 4JQ (1 page)
12 April 2003Total exemption full accounts made up to 1 June 2002 (7 pages)
12 April 2003Total exemption full accounts made up to 1 June 2002 (7 pages)
12 April 2003Total exemption full accounts made up to 1 June 2002 (7 pages)
2 April 2003Return made up to 21/03/03; full list of members (7 pages)
2 April 2003Return made up to 21/03/03; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 1 June 2001 (8 pages)
20 March 2002Return made up to 21/03/02; full list of members (7 pages)
20 March 2002Return made up to 21/03/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 1 June 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 1 June 2001 (8 pages)
3 April 2001Company name changed alen clothes company LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed alen clothes company LIMITED\certificate issued on 03/04/01 (2 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2001Full accounts made up to 1 June 2000 (7 pages)
27 February 2001Full accounts made up to 1 June 2000 (7 pages)
27 February 2001Full accounts made up to 1 June 2000 (7 pages)
14 June 2000Amended full accounts made up to 1 June 1999 (8 pages)
14 June 2000Amended full accounts made up to 1 June 1999 (8 pages)
14 June 2000Amended full accounts made up to 1 June 1999 (8 pages)
7 April 2000Full accounts made up to 1 June 1999 (7 pages)
7 April 2000Full accounts made up to 1 June 1999 (7 pages)
7 April 2000Full accounts made up to 1 June 1999 (7 pages)
16 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
16 March 2000Return made up to 21/03/00; full list of members (7 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Return made up to 21/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 21/03/99; full list of members (6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 1 June 1998 (8 pages)
1 February 1999Full accounts made up to 1 June 1998 (8 pages)
1 February 1999Full accounts made up to 1 June 1998 (8 pages)
12 May 1998Return made up to 21/03/98; no change of members (4 pages)
12 May 1998Return made up to 21/03/98; no change of members (4 pages)
17 February 1998Full accounts made up to 1 June 1997 (8 pages)
17 February 1998Full accounts made up to 1 June 1997 (8 pages)
17 February 1998Full accounts made up to 1 June 1997 (8 pages)
30 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1997Nc inc already adjusted 31/05/96 (1 page)
30 April 1997Nc inc already adjusted 31/05/96 (1 page)
14 April 1997Return made up to 21/03/97; no change of members (4 pages)
14 April 1997Return made up to 21/03/97; no change of members (4 pages)
26 February 1997Amended full accounts made up to 1 June 1996 (8 pages)
26 February 1997Amended full accounts made up to 1 June 1996 (8 pages)
26 February 1997Amended full accounts made up to 1 June 1996 (8 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
12 September 1996Full accounts made up to 1 June 1996 (6 pages)
12 September 1996Full accounts made up to 1 June 1996 (6 pages)
12 September 1996Full accounts made up to 1 June 1996 (6 pages)
25 July 1996Return made up to 21/03/96; full list of members (6 pages)
25 July 1996Return made up to 21/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 1995Accounting reference date extended from 22/05 to 01/06 (1 page)
6 July 1995Accounting reference date extended from 22/05 to 01/06 (1 page)
17 May 1995Accounting reference date notified as 22/05 (1 page)
17 May 1995Accounting reference date notified as 22/05 (1 page)
21 March 1995Incorporation (16 pages)
21 March 1995Incorporation (18 pages)