Company NameALMO Engineering Services Limited
DirectorAllen Asquith
Company StatusDissolved
Company Number03123500
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAllen Asquith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressNudgems
Scotgate Road, Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameHannah Maria Asquith
NationalityBritish
StatusCurrent
Appointed07 May 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressNudgems Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Paul Steven Marsden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TZ
Secretary NameAllen Asquith
NationalityBritish
StatusResigned
Appointed09 November 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address13 Ashfield Road
Birkby
Huddersfield
West Yorkshire
HD2 2XG

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2003Dissolved (1 page)
21 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Notice of completion of voluntary arrangement (2 pages)
20 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (2 pages)
6 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2002 (3 pages)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Statement of affairs (5 pages)
24 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Registered office changed on 06/12/01 from: unit 4, lee bridge industrial estate lee bridge, halifax west yorkshire HX3 5AT (1 page)
3 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 January 2001Return made up to 08/11/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Registered office changed on 07/07/00 from: siddal hall works phoebe lane siddal halifax HX3 9AS (1 page)
29 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 08/11/98; full list of members (6 pages)
21 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
21 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
4 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998£ nc 1000/60000 15/05/98 (1 page)
29 May 1998Ad 15/05/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
13 January 1998Return made up to 08/11/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 November 1996 (1 page)
6 November 1996Return made up to 08/11/96; full list of members (6 pages)
24 November 1995New director appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
8 November 1995Incorporation (22 pages)