ALFER LIMITED

Register to unlock more data on OkredoRegister

ALFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02799059

Incorporation date

07/03/1993

Size

Unreported

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1993)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon20/10/2013
Return of final meeting in a members' voluntary winding up
dot icon08/10/2012
Declaration of solvency
dot icon08/10/2012
Appointment of a voluntary liquidator
dot icon08/10/2012
Resolutions
dot icon05/06/2012
Termination of appointment of Adrian Egerton Darling as a director on 2012-05-31
dot icon31/05/2012
Appointment of Mr Jan-Feie Zwiers as a director on 2012-05-31
dot icon31/05/2012
Termination of appointment of John Mcfaull as a director on 2012-03-26
dot icon26/03/2012
Appointment of Mr Paul Thomas Moss as a director on 2012-03-26
dot icon11/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon28/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon27/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2010-09-27
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon17/09/2008
Appointment Terminated Director christopher tyrer
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Appointment Terminated Director newmond management services LIMITED
dot icon02/06/2008
Appointment Terminated Director newmond administration LIMITED
dot icon02/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon02/06/2008
Director appointed john mcfaull
dot icon02/06/2008
Director appointed adrian egerton darling
dot icon02/06/2008
Secretary appointed karen roberts
dot icon27/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon11/03/2008
Return made up to 08/03/08; no change of members
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 08/03/07; no change of members
dot icon18/03/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon03/08/2006
Accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 08/03/06; full list of members
dot icon31/01/2006
Secretary's particulars changed
dot icon11/10/2005
Secretary's particulars changed
dot icon10/10/2005
Accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 08/03/05; no change of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 08/03/04; no change of members
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Secretary resigned
dot icon08/06/2003
New secretary appointed
dot icon18/03/2003
Return made up to 08/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon15/11/2002
Memorandum and Articles of Association
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon24/03/2002
Return made up to 08/03/02; full list of members
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed
dot icon15/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston PR5 6AW
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Return made up to 08/03/01; full list of members
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Auditor's resignation
dot icon21/12/2000
Ad 21/11/00-24/11/00 £ si 600000@1=600000 £ ic 2/600002
dot icon21/12/2000
Nc inc already adjusted 22/11/00
dot icon18/12/2000
Full accounts made up to 1999-12-31
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon11/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Resolutions
dot icon10/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon30/01/2000
Particulars of mortgage/charge
dot icon28/01/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon22/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon18/11/1999
Full accounts made up to 1999-03-27
dot icon28/03/1999
Return made up to 08/03/99; no change of members
dot icon25/03/1999
Registered office changed on 26/03/99 from: brownedge road bamber bridge preston lancs. PR5 6SN
dot icon08/12/1998
Director resigned
dot icon28/06/1998
Full accounts made up to 1998-03-28
dot icon22/03/1998
Return made up to 08/03/98; full list of members
dot icon30/01/1998
Memorandum and Articles of Association
dot icon21/01/1998
Director resigned
dot icon20/01/1998
Resolutions
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon21/09/1997
Full accounts made up to 1997-03-29
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
New director appointed
dot icon06/04/1997
Return made up to 08/03/97; full list of members
dot icon03/02/1997
Accounting reference date shortened from 07/04/97 to 31/03/97
dot icon25/01/1997
Full accounts made up to 1996-04-06
dot icon29/09/1996
New director appointed
dot icon25/03/1996
Return made up to 08/03/96; no change of members
dot icon11/03/1996
Director resigned
dot icon29/01/1996
Full accounts made up to 1995-04-08
dot icon23/03/1995
Return made up to 08/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-04-09
dot icon28/03/1994
Return made up to 08/03/94; full list of members
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/02/1994
New director appointed
dot icon26/09/1993
Certificate of change of name
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon21/04/1993
Certificate of change of name
dot icon21/04/1993
Director resigned;new director appointed
dot icon06/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon28/03/1993
Accounting reference date shortened from 31/03 to 07/04
dot icon28/03/1993
Registered office changed on 29/03/93 from: dennis house marsden st manchester M2 1JD
dot icon25/03/1993
Accounting reference date notified as 31/03
dot icon07/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Bryan Mark
Director
15/06/1993 - 22/11/2000
42
Campbell, John
Director
01/01/1994 - 20/11/1995
7
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
15/07/2002 - 30/04/2008
62
Acornley, John Keith
Director
20/05/1997 - 22/11/2000
37
King, Laurence
Director
23/03/1993 - 20/12/1996
29

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 ALFER LIMITED

ALFER LIMITED is an(a) Dissolved company incorporated on 07/03/1993 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 3 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 ALFER LIMITED?

toggle

ALFER LIMITED is currently Dissolved. It was registered on 07/03/1993 and dissolved on 20/01/2014.

Where is ALFER LIMITED located?

toggle

ALFER LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does ALFER LIMITED do?

toggle

ALFER LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for ALFER LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.