Company NameAus-Bore (Alderley Edge) Limited
Company StatusDissolved
Company Number03348831
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathon Scott Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House Off Merrymans Lane
Great Warford
Alderley Edge
Cheshire
SK9 7TR
Secretary NameElizabeth Jane Burgess
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressThe Coach House
Peover Lane, Chelford
Macclesfield
Cheshire
SK11 9AN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£3
Current Liabilities£21,368

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
2 August 2001Full accounts made up to 31 July 2000 (9 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
11 May 2000Return made up to 10/04/00; full list of members (6 pages)
4 May 1999Return made up to 10/04/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 July 1998 (8 pages)
8 December 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1998Return made up to 10/04/98; full list of members (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
10 April 1997Incorporation (16 pages)