Company NameAlmera Enterprises Ltd
Company StatusDissolved
Company Number07115922
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 4 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jonathan Stuart Lillystone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Perry Street
Darwen
Lancashire
BB3 3DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Ian Finlinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven Kittlingbourne Brow
Higher Walton
Preston
Lancashire
PR5 4DP

Location

Registered AddressIndigo Business Centre Indigo Works
Oil Sites Road
Ellesmere Port
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(3 pages)
24 January 2011Termination of appointment of Ian Finlinson as a director (2 pages)
24 January 2011Termination of appointment of Ian Finlinson as a director (2 pages)
9 April 2010Appointment of Mr Ian Finlinson as a director (3 pages)
9 April 2010Appointment of Mr Ian Finlinson as a director (3 pages)
18 February 2010Appointment of Jonathan Lillystone as a director (4 pages)
18 February 2010Appointment of Jonathan Lillystone as a director (4 pages)
4 February 2010Registered office address changed from 31 Monument Road Woking Surrey GU21 5LR United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 31 Monument Road Woking Surrey GU21 5LR United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 31 Monument Road Woking Surrey GU21 5LR United Kingdom on 4 February 2010 (1 page)
14 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Incorporation (22 pages)
5 January 2010Incorporation (22 pages)