About

Registered Number: 04217953
Date of Incorporation: 16/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2019 (5 years and 4 months ago)
Registered Address: 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ

 

Based in Manchester, Altrincham Drive-in Drycleaners Ltd was established in 2001, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Slevin, Mark is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEVIN, Mark 17 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2019
LIQ14 - N/A 04 October 2018
LIQ03 - N/A 13 March 2018
AD01 - Change of registered office address 07 March 2017
F10.2 - N/A 06 March 2017
RESOLUTIONS - N/A 02 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2017
4.20 - N/A 02 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 06 February 2012
AP01 - Appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 29 May 2011
CH01 - Change of particulars for director 29 May 2011
CH03 - Change of particulars for secretary 29 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.