ALFRED MCALPINE UTILITY SERVICES NW LIMITED

Register to unlock more data on OkredoRegister

ALFRED MCALPINE UTILITY SERVICES NW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00521510

Incorporation date

07/07/1953

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1953)
dot icon22/10/2018
Termination of appointment of Lee James Mills as a director on 2018-09-28
dot icon22/10/2018
Termination of appointment of Timothy Francis George as a secretary on 2018-09-28
dot icon05/02/2016
Restoration by order of the court
dot icon02/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2012
Restoration by order of the court
dot icon14/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2010
First Gazette notice for voluntary strike-off
dot icon19/05/2010
Application to strike the company off the register
dot icon10/05/2010
Termination of appointment of Andrew Wilkins as a director
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon01/04/2008
Director appointed lee james mills
dot icon14/03/2008
Appointment terminated secretary stephanie coffey
dot icon14/03/2008
Secretary appointed timothy francis george
dot icon13/03/2008
Appointment terminated director am nominees LIMITED
dot icon25/10/2007
Return made up to 17/10/07; full list of members
dot icon25/10/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon01/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/11/2006
Return made up to 17/10/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon28/10/2005
Return made up to 17/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon12/10/2004
New director appointed
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon09/01/2004
Return made up to 17/11/03; full list of members
dot icon04/10/2003
Return made up to 17/11/02; full list of members
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Secretary resigned
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon02/01/2003
Certificate of change of name
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: inglewhite road longridge preston lancashire PR3 2DA
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon03/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon20/11/2001
Return made up to 17/10/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-04-01
dot icon05/09/2001
Particulars of mortgage/charge
dot icon23/05/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon21/12/2000
Full accounts made up to 2000-04-02
dot icon17/11/2000
Certificate of change of name
dot icon16/11/2000
Return made up to 17/10/00; full list of members
dot icon29/09/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon16/11/1999
Return made up to 17/10/99; full list of members
dot icon26/10/1999
New director appointed
dot icon21/07/1999
Full accounts made up to 1999-03-28
dot icon08/07/1999
Ad 04/06/99--------- £ si 1003588@1=1003588 £ ic 1449628/2453216
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 1513588/2517173 04/06/99
dot icon21/10/1998
Full accounts made up to 1998-03-29
dot icon21/10/1998
Return made up to 17/10/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-30
dot icon12/11/1997
Return made up to 17/10/97; full list of members
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 17/10/96; no change of members
dot icon14/05/1996
New director appointed
dot icon22/04/1996
Amended full accounts made up to 1995-04-02
dot icon26/03/1996
Amended full accounts made up to 1995-04-02
dot icon16/11/1995
Return made up to 17/10/95; no change of members
dot icon02/10/1995
Full accounts made up to 1995-04-02
dot icon12/07/1995
Director resigned
dot icon07/01/1995
Full group accounts made up to 1994-03-31
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Return made up to 17/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/08/1994
Director resigned
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Director resigned
dot icon02/08/1994
Memorandum and Articles of Association
dot icon02/08/1994
Resolutions
dot icon02/08/1994
Resolutions
dot icon02/08/1994
Resolutions
dot icon02/08/1994
Ad 21/06/94--------- £ si 1003588@1=1003588 £ ic 446040/1449628
dot icon02/08/1994
£ nc 510000/1513588 21/06/94
dot icon29/10/1993
Full group accounts made up to 1993-03-31
dot icon29/10/1993
Return made up to 17/10/93; full list of members
dot icon26/10/1992
Full group accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 17/10/92; full list of members
dot icon13/04/1992
£ ic 510000/446040 25/03/92 £ sr 63960@1=63960
dot icon13/04/1992
Resolutions
dot icon21/02/1992
Particulars of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon08/11/1991
Full group accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 17/10/91; no change of members
dot icon16/04/1991
Particulars of mortgage/charge
dot icon18/10/1990
Full group accounts made up to 1990-03-31
dot icon18/10/1990
Return made up to 17/10/90; full list of members
dot icon11/06/1990
New director appointed
dot icon08/02/1990
Particulars of mortgage/charge
dot icon18/01/1990
Full group accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 18/12/89; full list of members
dot icon18/01/1990
Director resigned
dot icon18/01/1990
Director resigned
dot icon06/06/1989
Director resigned;new director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
£ nc 51000/510000
dot icon05/01/1989
Wd 06/12/88 ad 23/11/88--------- £ si 459000@1=459000 £ ic 1000/460000
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon15/12/1988
Full group accounts made up to 1988-03-31
dot icon15/12/1988
Return made up to 07/12/88; full list of members
dot icon13/12/1988
New director appointed
dot icon01/09/1988
Particulars of mortgage/charge
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon22/04/1988
Registered office changed on 22/04/88 from: caebanc tanerdy carmarthen south wales
dot icon14/04/1988
Particulars of mortgage/charge
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon30/10/1987
Full group accounts made up to 1987-03-31
dot icon30/10/1987
Return made up to 09/10/87; no change of members
dot icon23/10/1986
Return made up to 25/08/86; full list of members
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon07/07/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
17/10/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Andrew Michael
Director
18/10/2007 - 01/04/2010
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED MCALPINE UTILITY SERVICES NW LIMITED

ALFRED MCALPINE UTILITY SERVICES NW LIMITED is an(a) Active company incorporated on 07/07/1953 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

toggle

ALFRED MCALPINE UTILITY SERVICES NW LIMITED is currently Active. It was registered on 07/07/1953 and dissolved on 02/07/2013.

Where is ALFRED MCALPINE UTILITY SERVICES NW LIMITED located?

toggle

ALFRED MCALPINE UTILITY SERVICES NW LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What does ALFRED MCALPINE UTILITY SERVICES NW LIMITED do?

toggle

ALFRED MCALPINE UTILITY SERVICES NW LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

toggle

The latest filing was on 22/10/2018: Termination of appointment of Lee James Mills as a director on 2018-09-28.