Company NameALET 5188 Limited
DirectorsStephen John Sebire and Francis Stanley Swindells
Company StatusDissolved
Company Number03461051
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Previous NameEgerton Communications Systems Ltd

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameMr Francis Stanley Swindells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameMr Francis Stanley Swindells
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameFrancis Michael Murphy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleElect Eng
Correspondence Address13 Welton Avenue
Upton
Wirral
Merseyside
L49 6LX
Secretary NameFelix O'Neil
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Sandfield Court
Wrenbury
Nantwich
Cheshire
CW5 8HW
Director NameLiam David Magill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1998)
RoleEngineer
Correspondence Address32 Jubilee Terrace
Morley
Leeds
LS27 8BL

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£6,167
Current Liabilities£79,460

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Statement of affairs (6 pages)
7 June 2000Registered office changed on 07/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
18 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 April 2000Accounting reference date shortened from 28/02/00 to 31/05/99 (1 page)
24 November 1999Return made up to 05/11/99; full list of members (6 pages)
25 November 1998Return made up to 05/11/98; full list of members (6 pages)
16 November 1998Director resigned (2 pages)
7 September 1998Registered office changed on 07/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
31 March 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed;new director appointed (3 pages)
9 March 1998New director appointed (3 pages)
2 March 1998Accounting reference date shortened from 30/11/98 to 28/02/98 (1 page)
2 March 1998Registered office changed on 02/03/98 from: 13 welton avenue upton wirral merseyside L49 6LX (1 page)
14 January 1998New director appointed (2 pages)
5 November 1997Incorporation (11 pages)