Company NameAllconstruct Limited
Company StatusDissolved
Company Number03362836
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Richard John Watson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stapleton Road
Macclesfield
Cheshire
SK10 3NP
Secretary NameFrancoise Suzanne Watson
NationalityFrench
StatusClosed
Appointed12 May 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address24 Stapleton Road
Macclesfield
Cheshire
SK10 3NP
Director NameFrancoise Suzanne Watson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed13 May 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address24 Stapleton Road
Macclesfield
Cheshire
SK10 3NP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24 Stapleton Road
Macclesfield
Cheshire
SK10 3NP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£228
Cash£8,843
Current Liabilities£9,297

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2001Application for striking-off (1 page)
19 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 May 1999Return made up to 01/05/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (1 page)
21 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Ad 13/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1997Memorandum and Articles of Association (5 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
1 May 1997Incorporation (16 pages)