ALPHA COPIER SERVICES LTD

Register to unlock more data on OkredoRegister

ALPHA COPIER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02115578

Incorporation date

26/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a members' voluntary winding up
dot icon22/05/2023
Registered office address changed from Unit 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-05-22
dot icon20/05/2023
Declaration of solvency
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Appointment of a voluntary liquidator
dot icon03/01/2023
Satisfaction of charge 1 in full
dot icon03/01/2023
Satisfaction of charge 2 in full
dot icon23/12/2022
Satisfaction of charge 1 in part
dot icon23/12/2022
Satisfaction of charge 2 in part
dot icon28/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon04/12/2020
Notification of Joan Walsh as a person with significant control on 2019-11-08
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/04/2015
Micro company accounts made up to 2014-07-31
dot icon23/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Joan Walsh on 2010-11-07
dot icon07/12/2010
Secretary's details changed for Mrs Joan Walsh on 2010-11-07
dot icon07/12/2010
Director's details changed for Mr James Gary Walsh on 2010-11-07
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mrs Joan Walsh on 2009-11-07
dot icon18/12/2009
Secretary's details changed for Joan Walsh on 2009-11-07
dot icon18/12/2009
Director's details changed for James Gary Walsh on 2009-11-07
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/12/2008
Return made up to 07/11/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/11/2007
Return made up to 07/11/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Return made up to 07/11/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon07/12/2006
Location of register of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/11/2005
Return made up to 07/11/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/12/2004
Return made up to 07/11/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon29/10/2003
Registered office changed on 29/10/03 from: unit 5 chorley west business park, ackhurst road chorley lancashire PR7 1NL
dot icon19/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/11/2002
Return made up to 07/11/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/12/2001
Return made up to 07/11/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-07-31
dot icon13/11/2000
Return made up to 07/11/00; full list of members
dot icon29/11/1999
Return made up to 07/11/99; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-07-31
dot icon30/06/1999
Accounts for a small company made up to 1998-07-31
dot icon23/04/1999
Accounting reference date shortened from 30/04/99 to 31/07/98
dot icon23/11/1998
Return made up to 07/11/98; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1997-04-30
dot icon22/10/1998
Accounts for a small company made up to 1998-04-30
dot icon06/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Registered office changed on 10/08/98 from: 28 ribblesdale place preston lancashire PR1 3NA
dot icon04/08/1998
Memorandum and Articles of Association
dot icon29/06/1998
Certificate of change of name
dot icon11/12/1997
Return made up to 07/11/97; full list of members
dot icon14/11/1996
Return made up to 07/11/96; no change of members
dot icon06/11/1996
Registered office changed on 06/11/96 from: 134/136 balcarres road leyland preston PR5 2ED
dot icon23/08/1996
Accounts for a small company made up to 1996-04-30
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon17/11/1995
Return made up to 07/11/95; full list of members
dot icon10/11/1994
Return made up to 07/11/94; full list of members
dot icon26/09/1994
Accounts for a small company made up to 1994-04-30
dot icon22/11/1993
Return made up to 07/11/93; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-04-30
dot icon21/02/1993
Accounts for a small company made up to 1992-04-30
dot icon10/02/1993
Auditor's resignation
dot icon24/11/1992
Return made up to 07/11/92; full list of members
dot icon04/12/1991
Return made up to 07/11/91; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-04-30
dot icon27/11/1990
Accounts for a small company made up to 1990-04-30
dot icon27/11/1990
Return made up to 07/11/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-04-30
dot icon12/01/1990
Return made up to 21/12/89; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-04-30
dot icon18/01/1989
Return made up to 14/11/88; full list of members
dot icon18/03/1988
New director appointed
dot icon05/10/1987
Accounting reference date notified as 30/04
dot icon22/05/1987
Accounting reference date notified as 30/04
dot icon27/03/1987
Secretary resigned
dot icon26/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
236.18K
-
0.00
-
-
2021
6
236.18K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

236.18K £Ascended- *

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA COPIER SERVICES LTD

ALPHA COPIER SERVICES LTD is an(a) Dissolved company incorporated on 26/03/1987 with the registered office located at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA COPIER SERVICES LTD?

toggle

ALPHA COPIER SERVICES LTD is currently Dissolved. It was registered on 26/03/1987 and dissolved on 10/07/2024.

Where is ALPHA COPIER SERVICES LTD located?

toggle

ALPHA COPIER SERVICES LTD is registered at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does ALPHA COPIER SERVICES LTD do?

toggle

ALPHA COPIER SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ALPHA COPIER SERVICES LTD have?

toggle

ALPHA COPIER SERVICES LTD had 6 employees in 2021.

What is the latest filing for ALPHA COPIER SERVICES LTD?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.