Company NameAlron Motor Engineers Limited
Company StatusDissolved
Company Number05061245
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date5 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Ian Day
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address18 Campion Close
Rush Green
Romford
Essex
RM7 0WX
Secretary NameClaire Louise Bailey
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleSecretary
Correspondence Address18 Campion Close
Romford
Essex
RM7 0WX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
22 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2008Statement of affairs with form 4.19 (7 pages)
7 May 2008Registered office changed on 07/05/2008 from 2A stanley road chingford london E4 7DB (1 page)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 April 2007Return made up to 02/03/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 6 carlton road romford essex RM2 5AA (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 02/03/05; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
10 March 2004New director appointed (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: 6 carlton road romford essex RM2 5AA (1 page)
9 March 2004Registered office changed on 09/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)