Company NameAlmode Merchandising Limited
Company StatusDissolved
Company Number02983857
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Anthony Farrier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Middleton Close
Chingford
London
E4 8EA
Secretary NameMr Tony Paul Waters
NationalityBritish
StatusClosed
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Tudor Road
Chingford
London
E4 9AN
Director NameMr Tony Paul Waters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address27 Tudor Road
Chingford
London
E4 9AN
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4AN

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
4 August 1998Application for striking-off (1 page)
23 April 1998Full accounts made up to 31 October 1997 (10 pages)
23 April 1998Full accounts made up to 31 October 1996 (11 pages)
14 January 1998Return made up to 27/10/97; no change of members (4 pages)
25 June 1997Registered office changed on 25/06/97 from: rainbird house warescot road brentwood CM15 9HD (1 page)
17 March 1997Full accounts made up to 31 October 1995 (9 pages)
6 January 1997Return made up to 27/10/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Ad 11/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 27/10/95; full list of members (6 pages)