Company NameAlmartex Lifting,Lashing & Safety Ltd
Company StatusDissolved
Company Number06895242
CategoryPrivate Limited Company
Incorporation Date5 May 2009(15 years ago)
Dissolution Date23 August 2011 (12 years, 8 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 NameMr Aldis Mineikis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityLatvian
StatusClosed
Appointed18 August 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 23 August 2011)
RoleManufacturer
Country of ResidenceLatvia
Correspondence AddressKatolu Iela 1-5
Jelgava
Lv3001
Latvia
Director NameMr Colin Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleSales Manager
Correspondence Address20 Agden Brow Park
Agden Brow
Lymm
Cheshire
WA13 0UB
Secretary NameMs Susan Mary Boyce
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Agden Brow Park
Agden Brow
Lymm
Cheshire
WA13 0UB

Location

Registered AddressUnit 1 Woodacre Farm
Warrington Road Statham
Lymm
Cheshire
WA13 9BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall

Financials

Year2014
Net Worth-£5,575
Cash£1,497
Current Liabilities£7,355

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2010Director's details changed for Mr Aldis Mineikis on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Aldis Mineikis on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Aldis Mineikis on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(3 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(3 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(3 pages)
18 August 2009Director appointed mr aldis mineikis (1 page)
18 August 2009Appointment Terminated Secretary susan boyce (1 page)
18 August 2009Appointment terminated secretary susan boyce (1 page)
18 August 2009Director appointed mr aldis mineikis (1 page)
18 August 2009Appointment terminated director colin hamilton (1 page)
18 August 2009Appointment Terminated Director colin hamilton (1 page)
5 May 2009Incorporation (16 pages)
5 May 2009Incorporation (16 pages)