ALFRETON BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALFRETON BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01018204

Incorporation date

20/07/1971

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1971)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon04/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/08/2022
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon10/09/2013
Appointment of Brian O'hara as a director
dot icon03/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon26/10/2012
Resolutions
dot icon26/10/2012
Solvency statement dated 19/10/12
dot icon26/10/2012
Statement by directors
dot icon26/10/2012
Statement of capital on 2012-10-26
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon14/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-07-14
dot icon19/05/2010
Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon19/01/2010
Director's details changed for Mr Col O'nuallain on 2009-12-11
dot icon15/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-11-23
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 31/07/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon01/10/2008
Appointment terminated director michael chadwick
dot icon01/10/2008
Director appointed colm o nuallain
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 31/07/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon04/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon25/03/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 31/07/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon11/03/2003
Director's particulars changed
dot icon26/02/2003
Full accounts made up to 2001-12-31
dot icon03/01/2003
Return made up to 31/07/02; full list of members
dot icon12/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned;director resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Registered office changed on 10/07/02 from: brailsford hall brailsford derby DE6 3BU
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Auditor's resignation
dot icon10/07/2002
Resolutions
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 31/07/01; full list of members
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 31/07/99; full list of members
dot icon23/03/1999
Auditor's resignation
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Return made up to 31/07/98; no change of members
dot icon07/08/1998
Auditor's resignation
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 31/07/97; no change of members
dot icon17/09/1996
Return made up to 31/07/96; full list of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Registered office changed on 20/03/96 from: flanders & company 127-131 green lane derby DE1 1RZ
dot icon20/12/1995
Auditor's resignation
dot icon03/08/1995
Return made up to 31/07/95; no change of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon18/10/1993
Return made up to 31/07/93; full list of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Resolutions
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 31/07/92; no change of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 31/07/90; full list of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: 1/2 irongate derby DE1 3FJ
dot icon11/09/1989
Return made up to 31/07/89; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Return made up to 14/08/88; full list of members
dot icon23/12/1988
Director resigned
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon01/03/1988
Certificate of change of name
dot icon15/01/1988
Return made up to 04/11/87; full list of members
dot icon12/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon29/01/1987
Return made up to 17/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Full accounts made up to 1985-12-31
dot icon20/07/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Grafton Group Secretarial Services Limited
Corporate Secretary
01/07/2002 - Present
155
Chadwick, Michael
Director
01/07/2002 - 22/09/2008
62
Sowton, Jonathon Paul
Director
01/07/2002 - 19/03/2004
202
O'hara, Brian
Director
09/09/2013 - Present
97
O'nuallain, Colm
Director
22/09/2008 - 09/09/2013
176

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 ALFRETON BUILDING SUPPLIES LIMITED

ALFRETON BUILDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 20/07/1971 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 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 ALFRETON BUILDING SUPPLIES LIMITED?

toggle

ALFRETON BUILDING SUPPLIES LIMITED is currently Dissolved. It was registered on 20/07/1971 and dissolved on 18/03/2025.

Where is ALFRETON BUILDING SUPPLIES LIMITED located?

toggle

ALFRETON BUILDING SUPPLIES LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does ALFRETON BUILDING SUPPLIES LIMITED do?

toggle

ALFRETON BUILDING SUPPLIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALFRETON BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.