AF PLC

Register to unlock more data on OkredoRegister

AF PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02683504

Incorporation date

03/02/1992

Size

Dormant

Contacts

Registered address

Registered address

16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1992)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-03
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon18/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon17/01/2023
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2023-01-18
dot icon16/01/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2022-12-15
dot icon16/01/2023
Termination of appointment of Neil Austin as a director on 2022-12-15
dot icon16/01/2023
Appointment of Mr Stephen Glynn Hughes as a director on 2022-12-15
dot icon16/01/2023
Appointment of David Marshall as a secretary on 2022-12-15
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-08-28
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon05/02/2021
Accounts for a dormant company made up to 2020-08-29
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-09-01
dot icon09/02/2018
Accounts for a dormant company made up to 2017-09-02
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-09-03
dot icon28/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon12/10/2016
Termination of appointment of Robert Richard Toomey as a director on 2016-09-23
dot icon26/09/2016
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Robert Richard Toomey on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon23/09/2016
Director's details changed for Robert Richard Toomey on 2016-09-23
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon03/02/2016
Accounts for a dormant company made up to 2015-08-29
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon10/05/2013
Appointment of Neil Austin as a director
dot icon10/05/2013
Termination of appointment of Ronald Wood as a director
dot icon22/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-09-01
dot icon23/01/2013
Appointment of Katie Sinclair as a secretary
dot icon23/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-09-03
dot icon08/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-08-28
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon08/03/2010
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2009-12-15
dot icon08/03/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon08/03/2010
Director's details changed for Robert Richard Toomey on 2009-12-15
dot icon08/03/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon08/02/2010
Accounts for a dormant company made up to 2009-08-29
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-08-30
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-09-01
dot icon16/03/2007
Total exemption full accounts made up to 2006-09-02
dot icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon04/05/2006
Return made up to 01/03/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-09-03
dot icon30/03/2005
Total exemption full accounts made up to 2004-08-28
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon19/03/2004
Location of register of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-08-30
dot icon01/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon15/03/2002
Return made up to 01/03/02; no change of members
dot icon12/02/2002
Full accounts made up to 2001-09-01
dot icon15/01/2002
Director resigned
dot icon19/05/2001
Declaration of satisfaction of mortgage/charge
dot icon19/05/2001
Declaration of satisfaction of mortgage/charge
dot icon19/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Director's particulars changed
dot icon22/03/2001
Return made up to 01/03/01; full list of members
dot icon22/03/2001
Director's particulars changed
dot icon22/03/2001
Director's particulars changed
dot icon06/03/2001
Full accounts made up to 2000-09-01
dot icon27/11/2000
Return made up to 27/10/00; full list of members
dot icon14/07/2000
Full group accounts made up to 1999-11-30
dot icon15/06/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon15/06/2000
Registered office changed on 15/06/00 from: kinross new hall lane preston lancashire PR1 5JX
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon15/04/2000
Declaration of mortgage charge released/ceased
dot icon15/04/2000
Declaration of mortgage charge released/ceased
dot icon15/04/2000
Declaration of mortgage charge released/ceased
dot icon07/03/2000
Director's particulars changed
dot icon07/03/2000
Director's particulars changed
dot icon06/03/2000
Return made up to 02/02/00; bulk list available separately
dot icon02/11/1999
Declaration of mortgage charge released/ceased
dot icon02/11/1999
Declaration of mortgage charge released/ceased
dot icon02/11/1999
Declaration of mortgage charge released/ceased
dot icon17/08/1999
Location of register of members (non legible)
dot icon09/08/1999
Declaration of mortgage charge released/ceased
dot icon09/08/1999
Declaration of mortgage charge released/ceased
dot icon09/08/1999
Declaration of mortgage charge released/ceased
dot icon05/07/1999
Full group accounts made up to 1998-11-30
dot icon05/07/1999
Resolutions
dot icon22/06/1999
Director's particulars changed
dot icon09/03/1999
Return made up to 02/02/99; bulk list available separately
dot icon05/02/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon09/12/1998
Director resigned
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon23/11/1998
Declaration of mortgage charge released/ceased
dot icon18/08/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon27/07/1998
Full group accounts made up to 1997-11-30
dot icon27/07/1998
Auditor's resignation
dot icon15/06/1998
Ad 01/06/98--------- £ si 167665@1=167665 £ ic 7559790/7727455
dot icon10/05/1998
Resolutions
dot icon11/04/1998
Director resigned
dot icon20/02/1998
Return made up to 02/02/98; bulk list available separately
dot icon22/12/1997
New director appointed
dot icon03/12/1997
Ad 29/09/97--------- £ si 111111@1=111111 £ ic 7448679/7559790
dot icon30/10/1997
New director appointed
dot icon26/06/1997
Ad 06/06/97--------- £ si 93624@1=93624 £ ic 7355055/7448679
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon27/04/1997
Full group accounts made up to 1996-11-30
dot icon10/03/1997
Return made up to 02/02/97; bulk list available separately
dot icon10/03/1997
Director's particulars changed
dot icon10/03/1997
Director resigned
dot icon28/02/1997
Director resigned
dot icon17/01/1997
Ad 13/12/96--------- £ si 211227@1=211227 £ ic 6355004/6566231
dot icon07/11/1996
Resolutions
dot icon23/04/1996
Accounting reference date extended from 31/05 to 30/11
dot icon04/03/1996
Ad 15/12/95--------- £ si 78094@1
dot icon28/02/1996
Return made up to 02/02/96; bulk list available separately
dot icon28/02/1996
Location of debenture register address changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon26/01/1996
Ad 07/12/95--------- £ si 183093@1=183093 £ ic 6171911/6355004
dot icon08/01/1996
Ad 08/12/95--------- £ si 38434@1=38434 £ ic 6133477/6171911
dot icon03/01/1996
Ad 20/10/95--------- £ si 38434@1=38434 £ ic 6095043/6133477
dot icon08/11/1995
Full group accounts made up to 1995-05-26
dot icon08/11/1995
Resolutions
dot icon01/03/1995
Return made up to 03/02/95; bulk list available separately
dot icon28/02/1995
Ad 09/12/94--------- £ si 178016@1=178016 £ ic 4905094/5083110
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Resolutions
dot icon05/11/1994
Full group accounts made up to 1994-05-27
dot icon16/03/1994
Ad 03/02/94--------- £ si 565016@1=565016 £ ic 4340078/4905094
dot icon22/02/1994
Return made up to 01/02/94; bulk list available separately
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Full group accounts made up to 1993-05-28
dot icon10/12/1993
Memorandum and Articles of Association
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon22/10/1993
Particulars of mortgage/charge
dot icon15/09/1993
Auditor's resignation
dot icon14/09/1993
Full group accounts made up to 1992-05-31
dot icon04/06/1993
New director appointed
dot icon15/04/1993
Return made up to 03/02/93; full list of members
dot icon06/04/1993
Initial accounts made up to 1992-05-31
dot icon28/02/1993
Location of register of directors' interests
dot icon12/02/1993
Particulars of mortgage/charge
dot icon12/02/1993
Particulars of mortgage/charge
dot icon10/01/1993
New director appointed
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Director resigned
dot icon16/11/1992
New secretary appointed
dot icon01/10/1992
Accounting reference date notified as 31/05
dot icon05/02/1992
Ad 03/02/92--------- £ si 4340076@1=4340076 £ ic 2/4340078
dot icon03/02/1992
Certificate of authorisation to commence business and borrow
dot icon03/02/1992
Application to commence business
dot icon03/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/09/2022
dot iconLast change occurred
03/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/09/2022
dot iconNext account date
03/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
14/12/2022 - Present
36
Austin, Neil
Director
01/05/2013 - 15/12/2022
66
Davies, Timothy John
Director
01/03/2013 - 12/01/2021
70
Ratcliffe, Matthew
Secretary
24/11/2016 - 14/12/2022
-
Marshall, David
Secretary
15/12/2022 - 01/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AF PLC

AF PLC is an(a) Dissolved company incorporated on 03/02/1992 with the registered office located at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AF PLC?

toggle

AF PLC is currently Dissolved. It was registered on 03/02/1992 and dissolved on 06/02/2024.

Where is AF PLC located?

toggle

AF PLC is registered at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY.

What does AF PLC do?

toggle

AF PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AF PLC?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.