Company NameAluzip Limited
Company StatusDissolved
Company Number04447523
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Chambers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleTechnical
Country of ResidenceEngland
Correspondence Address2 The Grange
Syndale Road Normanton
Wakefield
West Yorkshire
WF6 1NT
Director NameMr David Wilkin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address7 Windsor Rise
Pontefract
West Yorkshire
WF8 4PZ
Secretary NameMr David Wilkin
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address7 Windsor Rise
Pontefract
West Yorkshire
WF8 4PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 North Street
Wetherby
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
31 July 2008Return made up to 27/05/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2007Return made up to 27/05/07; no change of members (7 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 June 2006Return made up to 27/05/06; full list of members (7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
9 June 2004Return made up to 27/05/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 June 2003Return made up to 27/05/03; full list of members (7 pages)
2 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
2 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)