Company NameA1 Storage Equipment Limited
Company StatusDissolved
Company Number06585429
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Arthur Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Seabank Road
Lower Heswall
Merseyside
CH60 4SN
Wales
Director NameMrs Susan Carole Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleSecretary
Correspondence Address37 Seabank Road
Lower Heswall
Wirral
Merseyside
CH60 4SN
Wales
Secretary NameMrs Susan Carole Williams
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleSecretary
Correspondence Address37 Seabank Road
Lower Heswall
Wirral
Merseyside
CH60 4SN
Wales
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 6 May 2010
Statement of capital on 2010-06-09
  • GBP 100
(14 pages)
9 June 2010Annual return made up to 6 May 2010
Statement of capital on 2010-06-09
  • GBP 100
(14 pages)
9 June 2010Annual return made up to 6 May 2010
Statement of capital on 2010-06-09
  • GBP 100
(14 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 July 2009Return made up to 06/05/09; full list of members (5 pages)
16 July 2009Return made up to 06/05/09; full list of members (5 pages)
23 June 2008Ad 30/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Ad 30/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 June 2008Director and secretary appointed susan carole williams (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
3 June 2008Director appointed garry arthur williams (2 pages)
3 June 2008Appointment terminated director paul graeme (1 page)
3 June 2008Registered office changed on 03/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
3 June 2008Director and secretary appointed susan carole williams (2 pages)
3 June 2008Director appointed garry arthur williams (2 pages)
3 June 2008Appointment Terminated Director paul graeme (1 page)
6 May 2008Incorporation (16 pages)
6 May 2008Incorporation (16 pages)