ALEVERE LIMITED

Register to unlock more data on OkredoRegister

ALEVERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08036855

Incorporation date

18/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Orchards C/O Silverlink Group, Carleton, Carlisle, Cumbria CA1 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2023
Termination of appointment of Natalie Anne O'melia as a director on 2023-12-04
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/04/2023
Termination of appointment of Claire Ann Marshall Donald as a director on 2023-04-28
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon26/04/2022
Cessation of Christopher Matthews as a person with significant control on 2022-04-13
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon09/02/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Change of name notice
dot icon18/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2020
Termination of appointment of Robert Guy Henton Tritton as a director on 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2019
Registered office address changed from C/O Alevere 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD England to The Orchards C/O Silverlink Group Carleton Carlisle Cumbria CA1 3DZ on 2019-07-25
dot icon21/07/2019
Previous accounting period shortened from 2019-08-30 to 2018-10-31
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-30
dot icon10/05/2019
Appointment of Mrs Natalie Anne O'melia as a director on 2019-05-10
dot icon10/05/2019
Appointment of Ms Claire Ann Marshall Donald as a director on 2019-05-10
dot icon25/04/2019
Cessation of Mark Antony Palmer as a person with significant control on 2018-12-21
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon25/04/2019
Notification of Silverlink Group Limited as a person with significant control on 2018-12-21
dot icon25/04/2019
Notification of Christopher Matthews as a person with significant control on 2018-12-21
dot icon20/03/2019
Registration of charge 080368550003, created on 2019-03-20
dot icon22/02/2019
Termination of appointment of Stan William Frith as a director on 2019-02-21
dot icon24/08/2018
Total exemption full accounts made up to 2017-08-30
dot icon29/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon19/03/2018
Termination of appointment of Mark Antony Palmer as a director on 2018-03-16
dot icon06/02/2018
Appointment of Mr Christopher Matthews as a director on 2018-01-09
dot icon06/02/2018
Appointment of Mr Stan William Frith as a director on 2018-01-09
dot icon05/02/2018
Termination of appointment of Anne Welford as a director on 2018-01-28
dot icon21/07/2017
Sub-division of shares on 2017-07-07
dot icon19/07/2017
Resolutions
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Registered office address changed from C/O Alizonne Uk Ltd 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD to C/O Alevere 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD on 2017-05-31
dot icon08/05/2017
Termination of appointment of Michael John Woodhead as a director on 2017-04-27
dot icon25/04/2017
Appointment of Mr Michael John Woodhead as a director on 2017-04-20
dot icon22/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/10/2016
Appointment of Mr Robert Guy Henton Tritton as a director on 2016-10-25
dot icon28/10/2016
Appointment of Mrs Anne Welford as a director on 2016-10-25
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon27/09/2016
Resolutions
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon23/09/2016
Resolutions
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon01/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon05/05/2016
Termination of appointment of James Phillip Smith as a director on 2016-04-05
dot icon05/05/2016
Appointment of Dr. Mark Antony Palmer as a director on 2016-04-05
dot icon26/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/06/2015
Registration of charge 080368550002, created on 2015-06-30
dot icon29/05/2015
Registration of charge 080368550001, created on 2015-05-28
dot icon22/04/2015
Termination of appointment of Mark Antony Palmer as a director on 2015-04-22
dot icon22/04/2015
Appointment of Mr James Phillip Smith as a director on 2015-04-22
dot icon19/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon19/05/2014
Director's details changed for Dr Mark Antony Palmer on 2014-04-01
dot icon15/01/2014
Current accounting period extended from 2014-04-30 to 2014-08-31
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon21/06/2013
Registered office address changed from Cross Street Rothwell Leeds West Yorkshire LS26 0QD United Kingdom on 2013-06-21
dot icon07/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
520.94K
-
0.00
-
-
2021
4
520.94K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

520.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Matthews
Director
08/01/2018 - Present
23
Frith, Stan William
Director
09/01/2018 - 21/02/2019
6
Dr Mark Antony Palmer
Director
05/04/2016 - 16/03/2018
24
Dr Mark Antony Palmer
Director
18/04/2012 - 22/04/2015
24
Donald, Claire Ann Marshall
Director
10/05/2019 - 28/04/2023
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALEVERE LIMITED

ALEVERE LIMITED is an(a) Dissolved company incorporated on 18/04/2012 with the registered office located at The Orchards C/O Silverlink Group, Carleton, Carlisle, Cumbria CA1 3DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEVERE LIMITED?

toggle

ALEVERE LIMITED is currently Dissolved. It was registered on 18/04/2012 and dissolved on 20/02/2024.

Where is ALEVERE LIMITED located?

toggle

ALEVERE LIMITED is registered at The Orchards C/O Silverlink Group, Carleton, Carlisle, Cumbria CA1 3DZ.

What does ALEVERE LIMITED do?

toggle

ALEVERE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does ALEVERE LIMITED have?

toggle

ALEVERE LIMITED had 4 employees in 2021.

What is the latest filing for ALEVERE LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.