Company NameAlmondwest Limited
DirectorsAlan Thomas Clarke and Ian Andrew Williams
Company StatusDissolved
Company Number01924383
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Thomas Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address16 Park Street
Nantymoel
Bridgend
Mid Glamorgan
CF32 7SF
Wales
Director NameMr Ian Andrew Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Primrose Close
Brackla
Bridgend
Mid Glamorgan
CF31 2BS
Wales
Secretary NameDiane Griffiths
NationalityBritish
StatusCurrent
Appointed06 December 1994(9 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address2 Primrose Close
Brackla
Bridgend
Mid Glamorgan
CF31 2BS
Wales
Secretary NameMr Ian Andrew Williams
NationalityBritish
StatusResigned
Appointed19 May 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Primrose Close
Brackla
Bridgend
Mid Glamorgan
CF31 2BS
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 January 2000Dissolved (1 page)
22 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Appointment of a voluntary liquidator (2 pages)
25 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 June 1995Registered office changed on 28/06/95 from: 78 nolton street bridgend mid glamorgan south wales , CF31 3BP (1 page)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)