ALGER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALGER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665308

Incorporation date

22/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Westbury Telford, Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon15/07/2024
Micro company accounts made up to 2024-06-30
dot icon05/06/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon13/07/2020
Registered office address changed from C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2020-07-13
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon26/07/2019
Cessation of David Thomas Alger as a person with significant control on 2019-01-01
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon14/03/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon14/02/2019
Termination of appointment of David Thomas Alger as a director on 2019-01-01
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon27/04/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/11/2016
Termination of appointment of Winifred Mary Alger as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Michael Barry Alger as a secretary on 2016-10-31
dot icon03/11/2016
Termination of appointment of Winifred Mary Alger as a secretary on 2016-10-31
dot icon03/11/2016
Termination of appointment of Joseph Barry Alger as a director on 2016-10-31
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Unit 39 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7LY to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2015-12-04
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon04/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Michael Barry Alger on 2014-01-10
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/01/2012
Registered office address changed from 101 Manchester Road Chapel En Le Frith High Peak SK23 9TN on 2012-01-05
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/08/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Compulsory strike-off action has been discontinued
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Winifred Mary Alger on 2009-11-21
dot icon29/03/2010
Director's details changed for Joseph Barry Alger on 2009-11-21
dot icon29/03/2010
Director's details changed for Michael Barry Alger on 2009-11-21
dot icon29/03/2010
Director's details changed for David Thomas Alger on 2009-11-21
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 22/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 22/11/07; full list of members
dot icon04/01/2008
Return made up to 22/11/06; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2006
Return made up to 22/11/05; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 22/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 22/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 22/11/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/12/2001
Return made up to 22/11/01; full list of members
dot icon24/05/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 22/11/00; full list of members
dot icon16/01/2001
New director appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
Return made up to 22/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon25/10/1999
New director appointed
dot icon11/02/1999
Return made up to 22/11/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/11/1997
Return made up to 22/11/97; no change of members
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/11/1996
Return made up to 22/11/96; no change of members
dot icon01/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/10/1996
Resolutions
dot icon27/12/1995
Return made up to 22/11/95; full list of members
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 28/12/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 22/11/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Return made up to 22/11/92; full list of members
dot icon07/01/1992
Ad 18/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/01/1992
Accounting reference date notified as 31/12
dot icon03/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Registered office changed on 03/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon22/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
194.42K
-
0.00
-
-
2022
1
153.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALGER PROPERTIES LIMITED

ALGER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/11/1991 with the registered office located at Westbury Telford, Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AF. 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 ALGER PROPERTIES LIMITED?

toggle

ALGER PROPERTIES LIMITED is currently Dissolved. It was registered on 22/11/1991 and dissolved on 15/10/2024.

Where is ALGER PROPERTIES LIMITED located?

toggle

ALGER PROPERTIES LIMITED is registered at Westbury Telford, Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AF.

What does ALGER PROPERTIES LIMITED do?

toggle

ALGER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALGER PROPERTIES LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.