Company NameA1 Mowers Limited
Company StatusDissolved
Company Number03806679
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMatthew Leo Titley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Dawpool Farm
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Secretary NameColin Turley
NationalityBritish
StatusClosed
Appointed15 August 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 04 November 2003)
RoleSecretary
Correspondence AddressLinden 13 Aytree Road
Frankby
Wirral
Merseyside
CH48 1PR
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Francis Harrington
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVillage House 124 Ford Road
Wirral
Merseyside
CH49 0TQ
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
30 October 2002Registered office changed on 30/10/02 from: village house 124 ford road wirral merseyside L49 0TQ (1 page)
23 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
18 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
13 July 1999Incorporation (10 pages)