ALFA ROMEO (GREAT BRITAIN) LIMITED

Register to unlock more data on OkredoRegister

ALFA ROMEO (GREAT BRITAIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00743744

Incorporation date

11/12/1962

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

266 Bath Road, Slough, Berkshire SL1 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1962)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon25/06/2019
Application to strike the company off the register
dot icon19/06/2019
Termination of appointment of Angelo Barocelli as a director on 2019-05-14
dot icon19/06/2019
Termination of appointment of James Newton Blades as a director on 2019-05-14
dot icon19/06/2019
Termination of appointment of Massimo Carello as a director on 2019-05-14
dot icon04/06/2019
Resolutions
dot icon04/03/2016
Appointment of Mr. Andrew Weller as a director on 2015-12-15
dot icon02/03/2016
Restoration by order of the court
dot icon18/02/1997
Application for striking-off
dot icon17/10/1996
Return made up to 19/09/96; full list of members
dot icon05/07/1996
Secretary resigned
dot icon28/04/1996
Accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 19/09/95; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon09/05/1995
Accounts made up to 1994-12-31
dot icon20/09/1994
Secretary's particulars changed
dot icon17/05/1994
Accounts made up to 1993-12-31
dot icon17/05/1994
Resolutions
dot icon04/02/1994
Director resigned;new director appointed
dot icon23/11/1993
Secretary's particulars changed
dot icon13/10/1993
Secretary's particulars changed
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Registered office changed on 02/03/92 from: 27 chancery lane london WC2A 1NF
dot icon20/12/1991
£ nc 6100000/12600000 04/10/91
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Memorandum and Articles of Association
dot icon07/05/1991
Memorandum and Articles of Association
dot icon23/04/1991
Memorandum and Articles of Association
dot icon04/02/1991
Nc inc already adjusted 18/12/90
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon03/01/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
New director appointed
dot icon24/10/1990
New director appointed
dot icon19/04/1990
Director resigned;new director appointed
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Accounting reference date shortened from 31/12 to 31/01
dot icon13/03/1990
Registered office changed on 13/03/90 from: 40 church street staines middx TW18 4EP
dot icon13/03/1990
New director appointed
dot icon02/03/1990
Full accounts made up to 1990-01-31
dot icon01/03/1990
Full accounts made up to 1989-12-31
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
£ nc 1000000/3500000 31/01/90
dot icon24/11/1989
Registered office changed on 24/11/89 from: 1 lygon place edbury street london SW1W 0JR
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 19/09/89; full list of members
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 06/09/88; full list of members
dot icon01/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 07/09/87; full list of members
dot icon23/08/1987
Director resigned
dot icon23/06/1987
Secretary's particulars changed
dot icon16/04/1987
Director's particulars changed
dot icon21/02/1987
New director appointed
dot icon27/10/1986
Director resigned
dot icon22/10/1986
Director resigned;new director appointed
dot icon04/10/1986
Accounts made up to 1984-12-31
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Return made up to 01/09/86; full list of members
dot icon18/09/1986
Director resigned;new director appointed
dot icon18/09/1986
Director's particulars changed
dot icon22/08/1986
Director resigned;new director appointed
dot icon13/05/1986
Registered office changed on 13/05/86 from: geron way edgware rd london NW2 6LW
dot icon09/05/1986
Secretary resigned
dot icon06/05/1986
New secretary appointed;new director appointed
dot icon05/12/1984
Accounts
dot icon01/11/1983
Accounts made up to 1981-12-31
dot icon12/10/1982
Accounts
dot icon05/03/1980
Accounts
dot icon15/05/1979
Accounts made up to 1978-12-31
dot icon29/03/1978
Annual return made up to 09/03/78
dot icon11/12/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spinolo, Sergio
Director
31/12/1993 - 10/11/1995
2
Weller, Andrew Thomas
Director
15/12/2015 - Present
5
Blades, James Newton
Director
30/05/1995 - 14/05/2019
8
Farley, Peter John
Secretary
18/06/1996 - Present
6
Barocelli, Angelo
Director
10/11/1995 - 14/05/2019
4

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 ALFA ROMEO (GREAT BRITAIN) LIMITED

ALFA ROMEO (GREAT BRITAIN) LIMITED is an(a) Dissolved company incorporated on 11/12/1962 with the registered office located at 266 Bath Road, Slough, Berkshire SL1 4HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALFA ROMEO (GREAT BRITAIN) LIMITED?

toggle

ALFA ROMEO (GREAT BRITAIN) LIMITED is currently Dissolved. It was registered on 11/12/1962 and dissolved on 17/09/2019.

Where is ALFA ROMEO (GREAT BRITAIN) LIMITED located?

toggle

ALFA ROMEO (GREAT BRITAIN) LIMITED is registered at 266 Bath Road, Slough, Berkshire SL1 4HJ.

What is the latest filing for ALFA ROMEO (GREAT BRITAIN) LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.