Company NameA & I Plasterers Limited
DirectorsAndrew John Ford and Ian Wordsworth
Company StatusDissolved
Company Number04831102
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Andrew John Ford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sivilla Road
Kilnhurst
Mexborough
S64 5TY
Director NameIan Wordsworth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Hadrian Road
Brinsworth
South Yorkshire
S60 5DZ
Secretary NamePaula Briggs
NationalityBritish
StatusCurrent
Appointed17 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address51 Siviila Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,909
Cash£9,592
Current Liabilities£49,462

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Statement of affairs (5 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Registered office changed on 14/12/05 from: 51 sivilla road kilnhurst mexborough south yorkshire S64 5TY (1 page)
16 November 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 October 2004New director appointed (2 pages)
20 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2003New director appointed (2 pages)
22 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 152-160 city road london EC1V 2NX (1 page)
22 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 August 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)