Company NameAlfred Green Management Services Limited
Company StatusDissolved
Company Number03421664
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameNorthease Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Andrew McLean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Hunters Hill
Kingsley
Warrington
Cheshire
WA6 8DE
Secretary NameMr Ian Alexander Black
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirral
CH63 0EN
Wales
Director NameMr Ian Alexander Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 05 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirral
CH63 0EN
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.agp-accountants.co.uk/home/
Telephone01928 707370
Telephone regionRuncorn

Location

Registered Address810 Mandarin Court
Centre Park
Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,415
Cash£835
Current Liabilities£30

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Registered office changed on 23/08/07 from: faraday house 850 ibis court centre park warrington WA1 1RL (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 June 2007Return made up to 19/08/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(8 pages)
30 August 2005Registered office changed on 30/08/05 from: 82 main street frodsham cheshireon WA6 7AR (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 19/08/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 19/08/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 1999New director appointed (2 pages)
27 September 1999Return made up to 19/08/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1998Return made up to 19/08/98; full list of members (6 pages)
28 November 1997Ad 13/10/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
10 October 1997Company name changed northease services LIMITED\certificate issued on 13/10/97 (2 pages)
19 August 1997Incorporation (14 pages)