Company NameAlvinston Engineering Limited
Company StatusDissolved
Company Number03307540
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameLino Arboleda
Date of BirthDecember 1952 (Born 71 years ago)
NationalityPhilippino
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address9th Floor Ortigas Building
Ortigas Avenue
Pasig City
Manilla
Philippines
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed24 January 1997(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: fifth floor, three king's court 150 fleet street london EC4A 2DQ (1 page)
8 May 1998Return made up to 24/01/98; full list of members (6 pages)
21 April 1998New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 129 queen street cardiff CF1 4BJ (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Ad 24/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
24 January 1997Incorporation (14 pages)