Company NameAllison Stone (Wigan) Limited
DirectorRobert Powell
Company StatusDissolved
Company Number03564729
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Previous NameAllison Stone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Powell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleStonemason
Correspondence Address33 Brow Edge
Newchurch
Rawtenstall
Lancashire
BB4 7TT
Director NameLeslie Paul Allison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Avenue
Appley Bridge
Wigan
Lancashire
WN6 9LF
Director NameGeorge Griffiths
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleOffice Manager
Correspondence Address15 Kendal Avenue
Flixton
Manchester
M41 8SH
Director NameMr John Oram Lloyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cypress Ridge
Hollytree Village
Blackburn
Lancashire
BB2 5AQ
Secretary NameGeorge Griffiths
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Kendal Avenue
Flixton
Manchester
M41 8SH

Location

Registered AddressHaines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£72,736
Current Liabilities£185,800

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
16 February 2006Statement of affairs (6 pages)
14 February 2006Registered office changed on 14/02/06 from: manchester road chequerbent westhoughton lancashire BL5 3JA (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
16 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2005Particulars of mortgage/charge (6 pages)
7 February 2005Registered office changed on 07/02/05 from: units 1&2 victoria works wallgate wigan lancashire WN1 1BA (1 page)
27 May 2004Return made up to 15/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
21 June 2003Return made up to 15/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 September 2002Return made up to 15/05/02; full list of members (7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 August 2001Return made up to 15/05/01; no change of members (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
29 November 2000New director appointed (2 pages)
24 November 2000Company name changed allison stone LIMITED\certificate issued on 27/11/00 (2 pages)
14 June 2000Return made up to 15/05/00; no change of members (7 pages)
16 March 2000Full accounts made up to 31 May 1999 (11 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
16 June 1999Ad 28/05/99--------- £ si 8599@1=8599 £ ic 100/8699 (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Incorporation (17 pages)