ALFRED MCALPINE SLATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALFRED MCALPINE SLATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02423538

Incorporation date

17/09/1989

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton, West Midlands WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1989)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon18/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Auditor's resignation
dot icon13/07/2008
Director appointed timothy francis george
dot icon10/06/2008
Return made up to 17/04/08; full list of members
dot icon29/04/2008
Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon17/02/2008
New secretary appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Secretary resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 17/04/07; full list of members
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 17/04/05; full list of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 17/04/04; full list of members
dot icon26/04/2004
Secretary's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 17/04/03; full list of members
dot icon17/03/2003
Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon21/04/2002
Return made up to 17/04/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 17/04/01; full list of members
dot icon30/04/2001
Secretary resigned;director resigned
dot icon30/04/2001
New director appointed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon08/10/2000
New secretary appointed
dot icon10/09/2000
Director resigned
dot icon24/05/2000
Return made up to 17/04/00; full list of members
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 17/04/99; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon29/07/1998
Statement of affairs
dot icon29/07/1998
Ad 01/06/98--------- £ si 296795@1=296795 £ ic 2/296797
dot icon23/07/1998
Secretary's particulars changed;director's particulars changed
dot icon31/05/1998
Certificate of change of name
dot icon25/05/1998
Memorandum and Articles of Association
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
£ nc 100/300000 18/05/98
dot icon19/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon29/04/1998
Return made up to 17/04/98; full list of members
dot icon15/03/1998
Accounts made up to 1997-12-31
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon27/05/1997
Accounts made up to 1996-12-31
dot icon18/05/1997
Return made up to 17/04/97; full list of members
dot icon18/05/1997
Director's particulars changed
dot icon01/08/1996
Secretary resigned
dot icon01/08/1996
New secretary appointed
dot icon27/06/1996
Return made up to 17/04/96; full list of members
dot icon25/06/1996
Director resigned
dot icon31/05/1996
Accounts made up to 1995-12-31
dot icon07/06/1995
Accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 17/04/95; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Director resigned;new director appointed
dot icon27/01/1995
Resolutions
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon14/07/1994
Accounting reference date extended from 31/10 to 31/12
dot icon04/07/1994
Full accounts made up to 1993-10-31
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Return made up to 17/04/94; full list of members
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon28/11/1993
Certificate of change of name
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
New director appointed
dot icon02/08/1993
Director resigned
dot icon28/07/1993
Full accounts made up to 1992-10-31
dot icon26/04/1993
Return made up to 17/04/93; full list of members
dot icon21/01/1993
New director appointed
dot icon10/12/1992
Director resigned
dot icon13/08/1992
Full accounts made up to 1991-10-31
dot icon12/05/1992
Return made up to 17/04/92; full list of members
dot icon09/12/1991
New director appointed
dot icon04/12/1991
Registered office changed on 05/12/91 from: hill house 1 little new street london EC4A 3TR
dot icon28/11/1991
Full accounts made up to 1990-10-31
dot icon23/05/1991
Return made up to 17/04/91; change of members
dot icon18/07/1990
Return made up to 17/04/90; full list of members
dot icon04/06/1990
Accounting reference date extended from 31/03 to 31/10
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon04/10/1989
Registered office changed on 05/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1989
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
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
15/04/2001 - 11/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
02/10/2000 - 11/02/2008
204
Thompson, Roger Mark
Director
22/07/1993 - 30/12/1994
43
Forster, Garry James
Director
06/05/1998 - 15/04/2001
46
Mills, Lee James
Director
11/02/2008 - Present
372

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 ALFRED MCALPINE SLATE HOLDINGS LIMITED

ALFRED MCALPINE SLATE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/09/1989 with the registered office located at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY. 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 ALFRED MCALPINE SLATE HOLDINGS LIMITED?

toggle

ALFRED MCALPINE SLATE HOLDINGS LIMITED is currently Dissolved. It was registered on 17/09/1989 and dissolved on 30/01/2012.

Where is ALFRED MCALPINE SLATE HOLDINGS LIMITED located?

toggle

ALFRED MCALPINE SLATE HOLDINGS LIMITED is registered at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY.

What does ALFRED MCALPINE SLATE HOLDINGS LIMITED do?

toggle

ALFRED MCALPINE SLATE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ALFRED MCALPINE SLATE HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.