Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Alyn Limited
The Alyn Limited is a liquidation company incorporated on 27 April 2004 with the registered office located in Manchester, Greater Manchester. The Alyn Limited was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 12 months ago
Company No
05113250
Private limited company
Age
21 years
Incorporated
27 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1276 days
Dated
27 April 2021
(4 years ago)
Next confirmation dated
27 April 2022
Was due on
11 May 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1011 days
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2022
Was due on
31 January 2023
(2 years 9 months ago)
Learn more about The Alyn Limited
Contact
Update Details
Address
C/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
Address changed on
10 Nov 2022
(2 years 12 months ago)
Previous address was
31 Wellington Road Nantwich Cheshire CW5 7ED
Companies in M16 9EZ
Telephone
01429263341
Email
Unreported
Website
Synthite.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Andrew Victor Smeaton
Director • British • Lives in UK • Born in Mar 1947
Castlebell Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brightspire Limited
Andrew Victor Smeaton is a mutual person.
Active
Castlebell Limited
Andrew Victor Smeaton is a mutual person.
Active
Riverside Pubs Limited
Andrew Victor Smeaton is a mutual person.
Active
The Buck House Limited
Andrew Victor Smeaton is a mutual person.
Liquidation
Druid INN (Mold) Limited
Andrew Victor Smeaton is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£4.61K
Increased by £3.34K (+263%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 23 (-100%)
Total Assets
£5.05K
Decreased by £63.36K (-93%)
Total Liabilities
-£284.36K
Decreased by £13.1K (-4%)
Net Assets
-£279.3K
Decreased by £50.26K (+22%)
Debt Ratio (%)
5627%
Increased by 5192.64% (+1194%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 12 Months Ago on 10 Nov 2022
Voluntary Liquidator Appointed
2 Years 12 Months Ago on 10 Nov 2022
Alexandra Jay Smeaton Resigned
3 Years Ago on 24 May 2022
Alexandra Jay Smeaton Resigned
3 Years Ago on 24 May 2022
Full Accounts Submitted
3 Years Ago on 19 Apr 2022
Charge Satisfied
3 Years Ago on 12 Jan 2022
Confirmation Submitted
4 Years Ago on 28 May 2021
Full Accounts Submitted
4 Years Ago on 5 Mar 2021
Confirmation Submitted
5 Years Ago on 30 Apr 2020
Full Accounts Submitted
5 Years Ago on 30 Jan 2020
Get Alerts
Get Credit Report
Discover The Alyn Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Aug 2025
Liquidators' statement of receipts and payments to 30 October 2024
Submitted on 19 Nov 2024
Liquidators' statement of receipts and payments to 30 October 2023
Submitted on 30 Dec 2023
Statement of affairs
Submitted on 10 Nov 2022
Appointment of a voluntary liquidator
Submitted on 10 Nov 2022
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 10 November 2022
Submitted on 10 Nov 2022
Resolutions
Submitted on 10 Nov 2022
Termination of appointment of Alexandra Jay Smeaton as a secretary on 24 May 2022
Submitted on 24 May 2022
Termination of appointment of Alexandra Jay Smeaton as a director on 24 May 2022
Submitted on 24 May 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 19 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs