A & L CF MARCH (1) LIMITED

Register to unlock more data on OkredoRegister

A & L CF MARCH (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564297

Incorporation date

29/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon09/07/2015
Final Gazette dissolved following liquidation
dot icon09/04/2015
Return of final meeting in a members' voluntary winding up
dot icon13/01/2015
Liquidators' statement of receipts and payments to 2014-11-15
dot icon11/02/2014
Liquidators' statement of receipts and payments to 2013-11-15
dot icon30/11/2012
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 2012-11-30
dot icon30/11/2012
Declaration of solvency
dot icon30/11/2012
Appointment of a voluntary liquidator
dot icon30/11/2012
Resolutions
dot icon04/10/2012
Termination of appointment of Geoffrey Arthur Faulkner as a director on 2012-10-02
dot icon20/09/2012
Termination of appointment of Colin Richard Morley as a director on 2012-09-17
dot icon20/09/2012
Appointment of David Martin Green as a director on 2012-09-13
dot icon20/09/2012
Appointment of Derek John Lewis as a director on 2012-09-13
dot icon19/09/2012
Termination of appointment of Martin William Evans as a director on 2012-09-13
dot icon19/09/2012
Appointment of Mr Shaun Patrick Coles as a director on 2012-09-13
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-29
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-29
dot icon16/08/2012
Accounts made up to 2012-03-31
dot icon29/12/2011
Accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-01
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon01/06/2011
Appointment of Geoffrey Arthur Faulkner as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon02/12/2009
Termination of appointment of William Paterson as a director
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon15/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment terminated director robert towers
dot icon11/02/2008
Director's particulars changed
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 30/11/07; no change of members
dot icon22/08/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon09/03/2007
Certificate of change of name
dot icon15/02/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 30/11/03; no change of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon21/11/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 30/11/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon27/02/2001
Full accounts made up to 2000-04-23
dot icon06/02/2001
New director appointed
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon20/12/2000
Accounting reference date shortened from 23/04/01 to 31/03/01
dot icon07/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon25/02/2000
Full accounts made up to 1999-04-23
dot icon10/12/1999
Return made up to 30/11/99; no change of members
dot icon10/12/1999
Location of register of members address changed
dot icon10/12/1999
Location of debenture register address changed
dot icon02/02/1999
Full accounts made up to 1998-04-23
dot icon20/01/1999
Director resigned
dot icon23/12/1998
Return made up to 30/11/98; full list of members
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon07/05/1998
Certificate of change of name
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
Accounting reference date shortened from 30/06/98 to 23/04/98
dot icon06/05/1998
Registered office changed on 06/05/98 from: 60 london wall london EC2M 5TQ
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
New secretary appointed
dot icon15/12/1997
Return made up to 30/11/97; full list of members
dot icon15/12/1997
Location of register of members address changed
dot icon15/12/1997
Location of debenture register address changed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon27/05/1997
Director's particulars changed
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
Auditor's resignation
dot icon20/12/1996
Director's particulars changed
dot icon20/12/1996
Return made up to 30/11/96; no change of members
dot icon20/12/1996
Location of register of members address changed
dot icon20/12/1996
Location of debenture register address changed
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon05/02/1996
Auditor's resignation
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon28/11/1995
Registered office changed on 28/11/95 from: 8 bishopsgate london EC2N 4BQ
dot icon15/05/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/11/94; change of members
dot icon10/11/1994
Full accounts made up to 1994-06-30
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 30/11/92; full list of members
dot icon28/07/1992
Director resigned
dot icon19/02/1992
Return made up to 30/11/91; full list of members
dot icon16/01/1992
Full accounts made up to 1991-06-30
dot icon30/06/1991
Director's particulars changed
dot icon15/03/1991
Ad 05/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1991
Memorandum and Articles of Association
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
Secretary resigned;new secretary appointed
dot icon04/02/1991
Director resigned;new director appointed
dot icon29/01/1991
Certificate of change of name
dot icon24/01/1991
Accounting reference date notified as 30/06
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Registered office changed on 24/01/91 from: 2 baches street london N1 6UB
dot icon15/01/1991
Resolutions
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Martin
Director
12/09/2012 - Present
144
Paterson, William Hamilton
Director
02/08/2007 - 22/10/2009
41
Jones, Christopher Stanley
Director
31/12/2006 - 15/05/2009
35
Morley, Colin Richard
Director
01/04/2003 - 17/09/2012
48
Hawker, Richard Allen
Secretary
30/03/2006 - 30/05/2011
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CF MARCH (1) LIMITED

A & L CF MARCH (1) LIMITED is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CF MARCH (1) LIMITED?

toggle

A & L CF MARCH (1) LIMITED is currently Dissolved. It was registered on 29/11/1990 and dissolved on 08/07/2015.

Where is A & L CF MARCH (1) LIMITED located?

toggle

A & L CF MARCH (1) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does A & L CF MARCH (1) LIMITED do?

toggle

A & L CF MARCH (1) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for A & L CF MARCH (1) LIMITED?

toggle

The latest filing was on 09/07/2015: Final Gazette dissolved following liquidation.