AFFILIUS GROUP LIMITED

Register to unlock more data on OkredoRegister

AFFILIUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02560624

Incorporation date

21/11/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-07
dot icon05/04/2024
Registered office address changed from 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-04-05
dot icon21/03/2024
Statement of affairs
dot icon21/03/2024
Resolutions
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-11-29
dot icon26/02/2021
Unaudited abridged accounts made up to 2019-11-29
dot icon02/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/11/2020
Current accounting period shortened from 2019-11-30 to 2019-11-29
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon06/11/2018
Change of details for Mr Andrew James Dewhurst as a person with significant control on 2018-11-05
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/02/2018
Registered office address changed from C/O David Nugent & Co Limited 202 Mosley Common Road Worsley Manchester M28 1AF to 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA on 2018-02-28
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/11/2017
Cessation of Andrew Duhurst as a person with significant control on 2017-10-01
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/11/2017
Notification of Andrew James Dewhurst as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Resolutions
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon25/10/2016
Appointment of Mr Andrew Dewhurst as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Geoffrey Stanley Porter as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Doreen Margaret Porter as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Douglas Roy Porter as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Douglas Roy Porter as a secretary on 2016-10-12
dot icon26/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/10/2015
Registered office address changed from 6-8 Botanic Road Churchtown Southport PR9 7NG to C/O David Nugent & Co Limited 202 Mosley Common Road Worsley Manchester M28 1AF on 2015-10-27
dot icon10/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Douglas Roy Porter on 2010-01-29
dot icon01/02/2010
Director's details changed for Doreen Margaret Porter on 2010-01-29
dot icon01/02/2010
Director's details changed for Geoffrey Stanley Porter on 2010-01-29
dot icon18/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/12/2008
Return made up to 21/11/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 21/11/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/01/2007
Return made up to 21/11/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/01/2006
Return made up to 21/11/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 21/11/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon27/10/2003
Registered office changed on 27/10/03 from: 316 blackpool road fulwood preston PR2 3AE
dot icon06/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/12/2002
Return made up to 21/11/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/12/2001
Return made up to 21/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/12/2000
Return made up to 21/11/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-11-30
dot icon25/01/2000
Return made up to 21/11/99; full list of members
dot icon18/01/2000
New director appointed
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Secretary resigned;director resigned
dot icon10/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/08/1999
Director's particulars changed
dot icon11/02/1999
Return made up to 21/11/98; no change of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: 515 garstang rd. Broughton preston lancs PR3 5JA
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon27/11/1997
Return made up to 21/11/97; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1996-11-30
dot icon06/12/1996
Return made up to 21/11/96; no change of members
dot icon25/03/1996
Accounts for a small company made up to 1995-11-30
dot icon29/11/1995
Return made up to 21/11/95; no change of members
dot icon03/05/1995
Certificate of change of name
dot icon24/04/1995
Accounts for a small company made up to 1994-11-30
dot icon22/03/1995
Resolutions
dot icon11/01/1995
Return made up to 21/11/94; full list of members
dot icon26/09/1994
Secretary's particulars changed;director's particulars changed
dot icon19/07/1994
Accounts for a small company made up to 1993-11-30
dot icon22/12/1993
Return made up to 21/11/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-11-30
dot icon14/02/1993
Return made up to 21/11/92; no change of members
dot icon08/04/1992
Return made up to 21/11/91; full list of members
dot icon17/03/1992
Accounts for a small company made up to 1991-11-30
dot icon14/11/1991
Registered office changed on 14/11/91 from: 14 aniline street chorley lancs PR6 otp
dot icon10/01/1991
Accounting reference date notified as 30/11
dot icon14/12/1990
Ad 06/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconNext confirmation date
08/11/2021
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
dot iconNext due on
29/08/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Douglas Roy
Secretary
08/10/1999 - 12/10/2016
-
Porter, Geoffrey Stanley
Director
08/10/1999 - 12/10/2016
-
Dewhurst, Andrew
Director
12/10/2016 - Present
-
Porter, Doreen Margaret
Director
08/10/1999 - 12/10/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFILIUS GROUP LIMITED

AFFILIUS GROUP LIMITED is an(a) Liquidation company incorporated on 21/11/1990 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFILIUS GROUP LIMITED?

toggle

AFFILIUS GROUP LIMITED is currently Liquidation. It was registered on 21/11/1990 .

Where is AFFILIUS GROUP LIMITED located?

toggle

AFFILIUS GROUP LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does AFFILIUS GROUP LIMITED do?

toggle

AFFILIUS GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AFFILIUS GROUP LIMITED?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-03-07.