Company NameAllied Automatic Components Ltd.
DirectorStuart Booth
Company StatusDissolved
Company Number02728718
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)

Directors

Director NameStuart Booth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnydale Park
Keighley
East Morton
West Yorkshire
BD20 5UF
Secretary NameAmanda Jane Booth
NationalityBritish
StatusCurrent
Appointed14 September 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressShay Cfoft Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Director NameGary Holmes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleEngineer
Correspondence Address8 Alva Terrace
Shipley
West Yorkshire
BD18 2BX
Secretary NameStuart Booth
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnydale Park
Keighley
East Morton
West Yorkshire
BD20 5UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 May 1997Dissolved (1 page)
14 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Liquidators statement of receipts and payments (5 pages)