Company NameAlloy Finishing Ltd
Company StatusDissolved
Company NumberSC351355
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date3 October 2014 (9 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 NameMr John Walker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleAlloy Technician
Country of ResidenceScotland
Correspondence AddressUnit 2 Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
Director NameMr Bryan James Thomson Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Clyde Street
Carluke
Lanarkshire
ML8 5BG
Scotland

Location

Registered AddressUnit 2 Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

1 at £1John Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,801
Cash£1,107
Current Liabilities£42,877

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
3 December 2013Director's details changed for Mr John Walker on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr John Walker on 2 December 2013 (2 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 September 2013Registered office address changed from Unit 1 260 Main Street Coatbridge Lanarkshire ML5 3RS Scotland on 12 September 2013 (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 December 2009Registered office address changed from Unit 1 Main Street Coatbridge Lanarkshire ML5 3RS Scotland on 7 December 2009 (1 page)
7 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from Unit 1 Main Street Coatbridge Lanarkshire ML5 3RS Scotland on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr John Walker on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 1 Petersburn Road Airdrie North Lanarkshire ML6 8RD Scotland on 16 October 2009 (1 page)
19 November 2008Appointment terminated director bryan wood (1 page)
19 November 2008Director appointed mr john walker (1 page)
17 November 2008Incorporation (9 pages)