ALTERNATIVE FUEL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE FUEL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03704977

Incorporation date

28/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon03/05/2011
Final Gazette dissolved following liquidation
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon03/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-12-03
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-06-03
dot icon09/06/2009
Statement of affairs with form 4.19
dot icon09/06/2009
Appointment of a voluntary liquidator
dot icon09/06/2009
Resolutions
dot icon26/05/2009
Registered office changed on 27/05/2009 from 44 springfield road horsham west sussex RH12 2PD
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Location of register of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 29/01/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2006-03-31
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Registered office changed on 07/08/07 from: 49 london road, horsham, west sussex, RH12 1AN
dot icon07/05/2007
Return made up to 29/01/07; full list of members
dot icon14/11/2006
Ad 02/11/06--------- £ si [email protected]=483 £ ic 516/999
dot icon14/11/2006
Ad 02/11/06--------- £ si [email protected]=200 £ ic 316/516
dot icon22/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/05/2006
Return made up to 29/01/06; full list of members
dot icon29/05/2006
Director's particulars changed
dot icon04/05/2005
Return made up to 29/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 29/01/04; full list of members
dot icon06/01/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Location of register of members address changed
dot icon28/12/2004
Registered office changed on 29/12/04 from: spring copse business park, slinford, west sussex, RH13 0SZ
dot icon28/12/2004
Director's particulars changed
dot icon28/12/2004
Director resigned
dot icon28/12/2004
New secretary appointed
dot icon25/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/01/2004
Ad 31/01/03--------- £ si [email protected]=19 £ ic 414/433
dot icon05/01/2004
Ad 31/01/03--------- £ si [email protected]=22 £ ic 392/414
dot icon05/01/2004
Ad 31/01/03--------- £ si [email protected]=3 £ ic 389/392
dot icon05/01/2004
Ad 31/01/03--------- £ si [email protected]=140 £ ic 249/389
dot icon05/01/2004
Ad 31/01/03--------- £ si [email protected]=9 £ ic 240/249
dot icon04/01/2004
Registered office changed on 05/01/04 from: pc house, 2 south street hythe, southampton, SO45 6EB
dot icon22/07/2003
Return made up to 29/01/03; full list of members; amend
dot icon12/06/2003
Ad 31/01/03--------- £ si [email protected]=19 £ ic 221/240
dot icon08/06/2003
Secretary resigned
dot icon06/06/2003
Director resigned
dot icon31/05/2003
Director's particulars changed
dot icon11/04/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 29/01/03; full list of members
dot icon07/04/2003
Registered office changed on 08/04/03
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
New secretary appointed
dot icon28/04/2002
Director resigned
dot icon03/04/2002
Return made up to 29/01/02; full list of members
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Location of register of members address changed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/07/2001
Ad 10/04/01--------- £ si [email protected]=121 £ ic 100/221
dot icon01/07/2001
£ nc 100/1000 10/04/01
dot icon21/06/2001
New director appointed
dot icon17/06/2001
New director appointed
dot icon06/06/2001
Conve 10/04/01
dot icon06/06/2001
Director's particulars changed
dot icon30/01/2001
Return made up to 29/01/01; full list of members
dot icon30/01/2001
Secretary's particulars changed;director's particulars changed
dot icon30/01/2001
Registered office changed on 31/01/01
dot icon30/01/2001
Location of register of members address changed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon25/01/2000
Return made up to 29/01/00; full list of members
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cane, Michael
Director
29/01/1999 - 28/02/2002
-
Collins, James Ogilvie
Secretary
01/04/2002 - 27/03/2003
-
Beard, John Gordon
Secretary
29/01/1999 - 31/05/2001
2
Beard, John Gordon
Secretary
30/01/2004 - Present
2
Priest, Robert John
Director
29/01/1999 - Present
-

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 ALTERNATIVE FUEL SYSTEMS LIMITED

ALTERNATIVE FUEL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at 2-3 Pavilion Buildings, Brighton BN1 1EE. There are currently 4 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 ALTERNATIVE FUEL SYSTEMS LIMITED?

toggle

ALTERNATIVE FUEL SYSTEMS LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 03/05/2011.

Where is ALTERNATIVE FUEL SYSTEMS LIMITED located?

toggle

ALTERNATIVE FUEL SYSTEMS LIMITED is registered at 2-3 Pavilion Buildings, Brighton BN1 1EE.

What does ALTERNATIVE FUEL SYSTEMS LIMITED do?

toggle

ALTERNATIVE FUEL SYSTEMS LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for ALTERNATIVE FUEL SYSTEMS LIMITED?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved following liquidation.