Almire Holdings Ltd HEYWOOD


Almire Holdings Ltd was dissolved on 2023-03-07. Almire Holdings was a private limited company that was located at The Courtyard, Green Lane, Heywood, OL10 2EX, ENGLAND. The company (officially started on 2016-06-22) was run by 3 directors.
Director Edward S. who was appointed on 01 November 2019.
Director Keith K. who was appointed on 25 July 2017.
Director Simon S. who was appointed on 22 June 2016.

The company was classified as "roofing activities" (43910). The last confirmation statement was sent on 2022-06-02 and last time the statutory accounts were sent was on 31 December 2020.

Almire Holdings Ltd Address / Contact

Office Address The Courtyard
Office Address2 Green Lane
Town Heywood
Post code OL10 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10246245
Date of Incorporation Wed, 22nd Jun 2016
Date of Dissolution Tue, 7th Mar 2023
Industry Roofing activities
End of financial Year 31st December
Company age 7 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 16th Jun 2023
Last confirmation statement dated Thu, 2nd Jun 2022

Company staff

Edward S.

Position: Director

Appointed: 01 November 2019

Keith K.

Position: Director

Appointed: 25 July 2017

Simon S.

Position: Director

Appointed: 22 June 2016

Rajesh B.

Position: Director

Appointed: 03 June 2019

Resigned: 15 January 2021

Nicholas T.

Position: Director

Appointed: 25 July 2017

Resigned: 03 June 2019

Anthony B.

Position: Director

Appointed: 25 July 2017

Resigned: 23 August 2022

Andrew M.

Position: Director

Appointed: 25 July 2017

Resigned: 25 June 2021

David S.

Position: Director

Appointed: 22 June 2016

Resigned: 25 July 2017

People with significant control

Avonside Group Services Limited

The Courtyard Green Lane, Heywood, OL10 2EX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 06591179
Notified on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon S.

Notified on 22 June 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 22 June 2016
Ceased on 25 July 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities50 00050 00050 00050 000
Other
Creditors826 000826 000826 000826 000
Fixed Assets876 000876 000876 000876 000
Investments Fixed Assets876 000876 000876 000876 000
Net Current Assets Liabilities-826 000-826 000-826 000-826 000
Other Creditors826 000826 000  
Total Assets Less Current Liabilities50 00050 00050 00050 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements