Company NameA-Line (London) Limited
Company StatusDissolved
Company Number02448455
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter John Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleContracts Manager
Correspondence Address22 Braemar Avenue
Chelmsford
Essex
CM2 9PW
Director NameElizabeth Catherine Sears
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleBook Keeper
Correspondence AddressArkle Lodge Howard Close
Haynes
Bedford
MK45 3QH
Director NameJanet Susan Sears
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleBook Keeper
Correspondence AddressWillow Springs Harlington Road
Toddington
Dunstable
Bedfordshire
LU5 6HD
Director NameJeffrey Leigh Ernest Sears
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleContractor
Correspondence AddressWillow Springs Harlington Road
Toddington
Dunstable
Bedfordshire
LU5 6HD
Director NameJohn Ernest Albert Sears
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleContractor
Correspondence AddressArkle Lodge
Haynes West End
Bedford
Bedfordshire
MK45 3QH
Secretary NameR J Blow And Company (Corporation)
StatusCurrent
Appointed09 December 1997(8 years after company formation)
Appointment Duration26 years, 4 months
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Director NameOlivia Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1997)
RoleBook Keeper
Correspondence Address22 Braemar Avenue
Chelmsford
Essex
CM2 9PW
Secretary NameRaymond John Blow
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years after company formation)
Appointment Duration6 years (resigned 09 December 1997)
RoleCompany Director
Correspondence Address25 Kingscroft Avenue
Dunstable
Bedfordshire
LU5 4HQ

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2000Dissolved (1 page)
4 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1999Appointment of a voluntary liquidator (1 page)
15 December 1999Registered office changed on 15/12/99 from: 24 guildford street luton bedfordshire LU1 2NR (1 page)
13 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 1999Statement of affairs (8 pages)
3 February 1999Full accounts made up to 31 December 1997 (12 pages)
8 December 1998Return made up to 01/12/98; no change of members (6 pages)
23 October 1998Registered office changed on 23/10/98 from: r j blow & company guild house 28 guilford street luton bedfordshire LU1 2NR (1 page)
15 October 1998Full accounts made up to 31 December 1996 (12 pages)
20 April 1998Auditor's resignation (1 page)
17 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
10 September 1997Full accounts made up to 31 December 1995 (8 pages)
8 June 1997Director resigned (1 page)
6 March 1997Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
2 April 1996Full accounts made up to 31 December 1994 (7 pages)
16 February 1996Registered office changed on 16/02/96 from: stirling house 30 guildford st luton beds LU1 2NR (1 page)
5 February 1996Return made up to 01/12/95; no change of members (6 pages)