Company NameAlignment International Limited
Company StatusDissolved
Company Number03605310
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Peter Newton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleCompany Director
Correspondence AddressHathersage House
Main Road, Hathersage
Hope Valley
S32 1BB
Secretary NameKathryn Mary Newton
NationalityBritish
StatusClosed
Appointed10 June 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence AddressHathersage House
Main Road
Hathersage
Hope Valley
S32 1BB
Director NameBarry Raymond Bassnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleEng/Md
Correspondence AddressArdsley Manor Cottage Manor Gardens
Ardsley
Barnsley
South Yorkshire
S71 5EW
Secretary NameDeborah Marie Bassnett
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressArdsley Manor Cottage Manor Gardens
Ardsley
Barnsley
South Yorkshire
S71 5EW
Secretary NameMichael Peter Newton
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressHathersage House
Main Road, Hathersage
Hope Valley
S32 1BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£21,338
Current Liabilities£84,717

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2005Appointment of a voluntary liquidator (1 page)
3 May 2005C/O replacement of liquidator (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 346 glossop road sheffield S10 2HW (1 page)
15 March 2004Statement of affairs (5 pages)
4 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2004Appointment of a voluntary liquidator (1 page)
1 December 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 January 2003Registered office changed on 22/01/03 from: century business centre manvers way manvers rotherham south yorkshire S63 5DA (1 page)
25 October 2002Return made up to 28/07/02; full list of members (7 pages)
30 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 September 2001Return made up to 28/07/01; full list of members (8 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: ardsley manor cottage manor gardens ardsley barnsley south yorkshire S71 5EW (1 page)
22 September 2000Return made up to 28/07/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 October 1999£ nc 100/1000 01/10/99 (1 page)
15 October 1999Ad 01/10/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 October 1999S-div 12/10/99 (1 page)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999Return made up to 13/08/99; full list of members (8 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
21 February 1999Ad 28/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
28 July 1998Incorporation (16 pages)