Company NameALM Autopumps Limited
Company StatusDissolved
Company Number04150341
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameMcS020 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressWentworth Lodge
Home Farm, Redhill Road
Cobham
Surrey
KT11 1EF
Director NamePier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address38 Hillsfield
Frodsham
Cheshire
WA6 6DA
Secretary NameJohn Martin
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressWentworth Lodge
Home Farm, Redhill Road
Cobham
Surrey
KT11 1EF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressWentworth Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1EF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
25 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page)
23 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Director's particulars changed (1 page)
27 September 2002Accounts for a dormant company made up to 30 January 2002 (1 page)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
29 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
27 February 2001Company name changed MCS020 LIMITED\certificate issued on 27/02/01 (2 pages)