ALPHAMERIC LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ALPHAMERIC LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03534291

Incorporation date

24/03/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon06/01/2010
Final Gazette dissolved following liquidation
dot icon06/10/2009
Return of final meeting in a members' voluntary winding up
dot icon03/12/2008
Registered office changed on 04/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon03/12/2008
Appointment of a voluntary liquidator
dot icon03/12/2008
Declaration of solvency
dot icon03/12/2008
Resolutions
dot icon14/10/2008
Ad 09/10/08 gbp si 1211105@1=1211105 gbp ic 100/1211205
dot icon14/10/2008
Nc inc already adjusted 09/10/08
dot icon14/10/2008
Resolutions
dot icon04/09/2008
Accounts made up to 2007-11-30
dot icon26/06/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
dot icon25/03/2008
Return made up to 25/03/08; full list of members
dot icon10/05/2007
Accounts made up to 2006-11-30
dot icon25/03/2007
Return made up to 25/03/07; full list of members
dot icon14/09/2006
Accounts made up to 2005-11-30
dot icon18/04/2006
Location of register of members
dot icon17/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon30/03/2006
Return made up to 25/03/06; full list of members
dot icon23/05/2005
Accounts made up to 2004-11-30
dot icon13/04/2005
Return made up to 25/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2003-11-30
dot icon02/04/2004
Return made up to 25/03/04; full list of members
dot icon02/04/2004
Director's particulars changed
dot icon26/03/2004
Director resigned
dot icon13/10/2003
New director appointed
dot icon01/10/2003
Certificate of change of name
dot icon17/08/2003
New director appointed
dot icon17/08/2003
Secretary resigned;director resigned
dot icon17/08/2003
New secretary appointed
dot icon17/08/2003
Registered office changed on 18/08/03 from: maple house clifton park avenue shipton road york YO30 5PB
dot icon23/06/2003
Full accounts made up to 2002-11-30
dot icon31/03/2003
Return made up to 25/03/03; full list of members
dot icon09/12/2002
Auditor's resignation
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon07/04/2002
Return made up to 25/03/02; full list of members
dot icon22/07/2001
Full accounts made up to 2000-11-30
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon29/03/2001
Return made up to 25/03/01; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/01/2001
Director resigned
dot icon22/11/2000
Director's particulars changed
dot icon22/11/2000
Accounting reference date shortened from 30/06/01 to 30/11/00
dot icon29/05/2000
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon03/04/2000
Return made up to 25/03/00; full list of members
dot icon24/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon29/01/2000
Auditor's resignation
dot icon26/08/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1999-02-28
dot icon29/07/1999
Particulars of mortgage/charge
dot icon27/04/1999
Return made up to 25/03/99; full list of members
dot icon27/04/1999
Director's particulars changed
dot icon23/01/1999
Registered office changed on 24/01/99 from: astonthorpe house 308 tadcaster road york north yorkshire YO2 2HF
dot icon17/01/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon02/09/1998
Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1998
Memorandum and Articles of Association
dot icon29/04/1998
Certificate of change of name
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Stephen
Director
08/04/1998 - 31/12/2003
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/1998 - 08/04/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/03/1998 - 08/04/1998
43699
Morcombe, Alan William
Director
11/01/2000 - Present
46
Soulsby, James Andrew
Director
02/10/2003 - Present
33

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 ALPHAMERIC LOGISTICS LIMITED

ALPHAMERIC LOGISTICS LIMITED is an(a) Dissolved company incorporated on 24/03/1998 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 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 ALPHAMERIC LOGISTICS LIMITED?

toggle

ALPHAMERIC LOGISTICS LIMITED is currently Dissolved. It was registered on 24/03/1998 and dissolved on 06/01/2010.

Where is ALPHAMERIC LOGISTICS LIMITED located?

toggle

ALPHAMERIC LOGISTICS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for ALPHAMERIC LOGISTICS LIMITED?

toggle

The latest filing was on 06/01/2010: Final Gazette dissolved following liquidation.