ALPHA TOPS (U.K.) LTD.

Register to unlock more data on OkredoRegister

ALPHA TOPS (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02605377

Incorporation date

25/04/1991

Size

Full

Contacts

Registered address

Registered address

St Andrews House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-08-06
dot icon09/09/2014
Return of final meeting in a members' voluntary winding up
dot icon20/07/2014
Liquidators' statement of receipts and payments to 2014-03-27
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon17/10/2009
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2009-10-18
dot icon14/10/2009
Appointment of a voluntary liquidator
dot icon14/10/2009
Declaration of solvency
dot icon14/10/2009
Resolutions
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon20/05/2009
Director's change of particulars / ronald de lagrance-chancel / 21/05/2009
dot icon17/03/2009
Appointment terminated secretary amuud adens
dot icon17/12/2008
Full accounts made up to 2008-09-30
dot icon21/10/2008
Registered office changed on 22/10/2008 from fairfax house, 4 mill field road, cottingley business park bradford west yorkshire BD16 1PY
dot icon17/09/2008
Director appointed christian guy bernard dewavrin logged form
dot icon17/09/2008
Director appointed ronald enri francois de lagrance-chancel logged form
dot icon17/09/2008
Secretary appointed arnaud adens logged form
dot icon16/09/2008
Appointment terminate, director francois oscar patthey logged form
dot icon14/09/2008
Director appointed christian guy bernard dewavrin
dot icon14/09/2008
Director appointed ronald enri francois de lagrance-chancel
dot icon14/09/2008
Secretary appointed amuud adens
dot icon14/09/2008
Appointment terminated director francis patthey
dot icon14/09/2008
Appointment terminated director malcolm claasen
dot icon03/07/2008
Full accounts made up to 2007-09-30
dot icon30/06/2008
Appointment terminated secretary michael bowen
dot icon30/06/2008
Appointment terminated director robert weatherall
dot icon01/05/2008
Return made up to 26/04/08; full list of members
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon26/04/2007
Location of debenture register
dot icon26/04/2007
Location of register of members
dot icon26/04/2007
Registered office changed on 27/04/07 from: fairfax house, 4 mill field road cottingley business park bingley west yorkshire BD16 1PY
dot icon08/01/2007
Registered office changed on 09/01/07 from: 32/34 the grove ilkley west yorkshire LS29 9EE
dot icon18/12/2006
Full accounts made up to 2006-09-30
dot icon22/10/2006
Particulars of contract relating to shares
dot icon22/10/2006
Ad 29/09/06--------- £ si 1165259@1=1165259 £ ic 640000/1805259
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
£ nc 640000/1840000 29/09/06
dot icon09/08/2006
Auditor's resignation
dot icon30/07/2006
Director resigned
dot icon01/06/2006
Return made up to 26/04/06; full list of members
dot icon20/04/2006
-
dot icon22/01/2006
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon16/05/2005
Director resigned
dot icon02/03/2005
-
dot icon17/06/2004
Return made up to 26/04/04; full list of members
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 26/04/03; full list of members
dot icon28/01/2003
Accounts made up to 2002-04-30
dot icon19/06/2002
Return made up to 26/04/02; full list of members
dot icon20/02/2002
Accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 26/04/01; full list of members
dot icon19/11/2000
Accounts made up to 2000-04-30
dot icon14/11/2000
Director resigned
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Return made up to 26/04/00; full list of members
dot icon10/04/2000
Particulars of mortgage/charge
dot icon26/01/2000
Full accounts made up to 1999-04-30
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon24/05/1999
Ad 30/04/99--------- £ si 340000@1=340000 £ ic 300000/640000
dot icon24/05/1999
£ nc 500000/640000 30/04/99
dot icon17/05/1999
Return made up to 26/04/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-04-30
dot icon25/10/1998
Particulars of mortgage/charge
dot icon06/05/1998
Return made up to 26/04/98; no change of members
dot icon22/02/1998
Director's particulars changed
dot icon16/11/1997
Accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 26/04/97; change of members
dot icon26/01/1997
Accounts made up to 1996-04-30
dot icon14/01/1997
Registered office changed on 15/01/97 from: 10/12 the grove ilkley west yorkshire LS29 9EG
dot icon07/05/1996
Return made up to 26/04/96; full list of members
dot icon19/11/1995
Full accounts made up to 1995-04-30
dot icon21/05/1995
Return made up to 26/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full group accounts made up to 1994-04-30
dot icon09/05/1994
Return made up to 26/04/94; no change of members
dot icon18/11/1993
Full accounts made up to 1993-04-30
dot icon05/05/1993
Return made up to 26/04/93; no change of members
dot icon15/02/1993
Full group accounts made up to 1992-04-30
dot icon31/05/1992
Return made up to 26/04/92; full list of members
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Accounting reference date shortened from 31/08 to 30/04
dot icon27/03/1992
Particulars of mortgage/charge
dot icon11/02/1992
Resolutions
dot icon11/02/1992
£ nc 50000/500000 28/01/92
dot icon18/11/1991
Director resigned;new director appointed
dot icon31/10/1991
Certificate of change of name
dot icon29/06/1991
Accounting reference date notified as 31/08
dot icon04/06/1991
New director appointed
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Registered office changed on 05/06/91 from: temple house 20 holywell row london EC2A 4JB
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
£ nc 100/50000 20/05/91
dot icon28/05/1991
Certificate of change of name
dot icon25/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/04/1991 - 19/05/1991
7613
CHETTLEBURGH'S LIMITED
Nominee Director
25/04/1991 - 19/05/1991
3399
De Lagrance-Chancel, Ronald Enri Francois
Director
30/06/2008 - Present
2
Dewavrin, Christian Guy Bernard
Director
30/06/2008 - Present
-
Weatherall, Robert Arthur
Director
30/10/1991 - 26/06/2008
2

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 ALPHA TOPS (U.K.) LTD.

ALPHA TOPS (U.K.) LTD. is an(a) Dissolved company incorporated on 25/04/1991 with the registered office located at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW. 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 ALPHA TOPS (U.K.) LTD.?

toggle

ALPHA TOPS (U.K.) LTD. is currently Dissolved. It was registered on 25/04/1991 and dissolved on 09/12/2014.

Where is ALPHA TOPS (U.K.) LTD. located?

toggle

ALPHA TOPS (U.K.) LTD. is registered at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW.

What does ALPHA TOPS (U.K.) LTD. do?

toggle

ALPHA TOPS (U.K.) LTD. operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for ALPHA TOPS (U.K.) LTD.?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved following liquidation.