ALFRADECIA LIMITED

Register to unlock more data on OkredoRegister

ALFRADECIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01069289

Incorporation date

01/09/1972

Size

Micro Entity

Contacts

Registered address

Registered address

2 Glebe Gardens, Leicester LE2 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2011
Termination of appointment of Gerald Cooklin as a director
dot icon08/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Timothy Andrew Jeffrey Jarvis on 2010-08-15
dot icon08/09/2010
Director's details changed for Gerald Cooklin on 2010-08-15
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from 33 stoneygate court 298 london road leicester LE2 2AY
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/09/2007
Return made up to 15/08/07; no change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/09/2005
Return made up to 15/08/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/09/2003
Return made up to 15/08/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/09/2002
Return made up to 15/08/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-01-31
dot icon04/10/2001
Return made up to 15/08/01; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01 from: 33 stoneygate court leicester leicestershire LE2 2AJ
dot icon30/01/2001
Accounts for a small company made up to 2000-01-31
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Accounts for a small company made up to 1999-01-31
dot icon14/09/1999
Return made up to 15/08/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon15/09/1998
Return made up to 15/08/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-01-31
dot icon15/09/1997
Return made up to 15/08/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-01-31
dot icon23/10/1996
Return made up to 15/08/96; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-01-31
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Secretary's particulars changed
dot icon05/10/1995
Return made up to 15/08/95; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon27/10/1994
Return made up to 15/08/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-01-31
dot icon25/10/1993
Return made up to 15/08/93; full list of members
dot icon21/01/1993
Declaration of satisfaction of mortgage/charge
dot icon21/01/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Accounting reference date extended from 30/09 to 31/01
dot icon16/09/1992
Accounts for a small company made up to 1991-09-30
dot icon11/08/1992
Return made up to 30/06/92; no change of members
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon16/10/1991
Accounts for a small company made up to 1990-09-30
dot icon16/10/1991
Return made up to 15/08/91; no change of members
dot icon03/05/1991
New secretary appointed
dot icon29/10/1990
Accounts for a small company made up to 1989-09-30
dot icon24/09/1990
Amended accounts made up to 1988-09-30
dot icon19/06/1990
Registered office changed on 19/06/90 from: 21 new walk leicester LE1 6TE
dot icon14/06/1990
Accounts for a small company made up to 1988-09-30
dot icon14/06/1990
Accounts for a small company made up to 1987-09-30
dot icon14/06/1990
Return made up to 15/08/89; full list of members
dot icon14/06/1990
Return made up to 21/10/88; full list of members
dot icon13/07/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALFRADECIA LIMITED

ALFRADECIA LIMITED is an(a) Dissolved company incorporated on 01/09/1972 with the registered office located at 2 Glebe Gardens, Leicester LE2 2LQ. There is currently no 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 ALFRADECIA LIMITED?

toggle

ALFRADECIA LIMITED is currently Dissolved. It was registered on 01/09/1972 and dissolved on 18/07/2023.

Where is ALFRADECIA LIMITED located?

toggle

ALFRADECIA LIMITED is registered at 2 Glebe Gardens, Leicester LE2 2LQ.

What does ALFRADECIA LIMITED do?

toggle

ALFRADECIA LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ALFRADECIA LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.