Company NameA.L.C. Cladding Services Limited
Company StatusDissolved
Company Number07135642
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Nigel Cooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2014)
RoleCladding Engineer
Country of ResidenceEngland
Correspondence Address3 Firthcliffe Drive
Liversedge
West Yorkshire
WF15 6HR
Director NameMr Philip Nigel Cooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Firthcliffe Drive
Liversedge
West Yorkshire
WF15 6HR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address29 High Street
Morley
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Philip Nigel Cooke
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
14 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
7 May 2010Termination of appointment of Jonathon Round as a director (2 pages)
7 May 2010Appointment of Mr Philip Nigel Cooke as a director (3 pages)
7 May 2010Appointment of Mr Philip Nigel Cooke as a director (3 pages)
7 May 2010Termination of appointment of Jonathon Round as a director (2 pages)
22 February 2010Appointment of Mr Philip Nigel Cooke as a director (2 pages)
22 February 2010Appointment of Mr Philip Nigel Cooke as a director (2 pages)
26 January 2010Incorporation (20 pages)
26 January 2010Incorporation (20 pages)