ALU-SPEC LTD

Register to unlock more data on OkredoRegister

ALU-SPEC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03954315

Incorporation date

22/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Dormakaba, Wilbury Way, Hitchin SG4 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon11/10/2024
Application to strike the company off the register
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/11/2023
Registered office address changed from Dormakaba Uk Ltd Wilbury Way Hitchin SG4 0AB England to Dormakaba Wilbury Way Hitchin SG40AB on 2023-11-14
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/06/2022
Director's details changed for Mr Stephen Alfred Bewick on 2020-04-01
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon04/04/2022
Registered office address changed from Dorma, Wilbury Way Hitchin Hertfordshire SG4 0AB to Dormakaba Uk Ltd Wilbury Way Hitchin SG4 0AB on 2022-04-04
dot icon21/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon19/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon25/07/2016
Appointment of Mr Stephen Alfred Bewick as a director on 2016-07-01
dot icon25/07/2016
Termination of appointment of Craig Goderich Gilmour as a director on 2016-06-30
dot icon28/06/2016
Auditor's resignation
dot icon03/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon13/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Dorma Uk Limited Wilbury Way Hitchin Herts SG4 0AB
dot icon30/05/2014
Statement of company's objects
dot icon30/05/2014
Resolutions
dot icon22/05/2014
Satisfaction of charge 1 in full
dot icon01/05/2014
Appointment of Mr Shane Antony Christie as a director
dot icon01/05/2014
Appointment of Mr Craig Goderich Gilmour as a director
dot icon01/05/2014
Registered office address changed from Stourbridge Road Industrial Estate, Faraday Drive Bridgnorth WV15 5BA on 2014-05-01
dot icon01/05/2014
Termination of appointment of John Monaghan (Holdings) Limited as a director
dot icon01/05/2014
Termination of appointment of David Baker as a director
dot icon01/05/2014
Termination of appointment of Elizabeth Atkinson as a secretary
dot icon01/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/12/2012
Appointment of John Monaghan (Holdings) Limited as a director
dot icon03/12/2012
Termination of appointment of Simon Monaghan as a director
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon02/06/2010
Appointment of Elizabeth Louise Atkinson as a secretary
dot icon02/06/2010
Appointment of Simon John Monaghan as a director
dot icon02/06/2010
Termination of appointment of Marilyn Monaghan as a director
dot icon02/06/2010
Termination of appointment of Simon Monaghan as a secretary
dot icon22/04/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Director's details changed for Marilyn Monaghan on 2009-10-01
dot icon20/04/2010
Secretary's details changed for Simon John Monaghan on 2009-10-01
dot icon20/04/2010
Director's details changed for David John Baker on 2009-10-01
dot icon20/04/2010
Register inspection address has been changed
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon18/12/2009
Resolutions
dot icon26/03/2009
Accounts for a small company made up to 2008-12-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / simon monaghan / 01/01/2009
dot icon30/04/2008
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Return made up to 22/03/08; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon06/06/2006
Return made up to 22/03/06; full list of members
dot icon19/04/2006
Accounts for a small company made up to 2005-12-31
dot icon28/12/2005
Certificate of change of name
dot icon20/12/2005
Registered office changed on 20/12/05 from: unit 11 queensway park stafford park 17 telford shropshire TF3 3DN
dot icon13/10/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Return made up to 22/03/05; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2003-12-31
dot icon07/05/2004
Return made up to 22/03/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/05/2002
Registered office changed on 01/05/02 from: unit 11 queensway park stafford park 17 telford shropshire TF3 3DW
dot icon17/04/2002
Return made up to 22/03/02; full list of members
dot icon13/12/2001
New director appointed
dot icon22/11/2001
Certificate of change of name
dot icon26/07/2001
Resolutions
dot icon27/06/2001
Particulars of mortgage/charge
dot icon16/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/05/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon16/05/2001
Return made up to 22/03/01; full list of members
dot icon11/04/2001
Director's particulars changed
dot icon14/04/2000
Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/04/2000
Certificate of change of name
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Memorandum and Articles of Association
dot icon29/03/2000
Resolutions
dot icon22/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHN MONAGHAN (HOLDINGS) LIMITED
Corporate Director
29/11/2012 - 29/04/2014
10
Monaghan, Marilyn
Director
21/03/2000 - 05/05/2010
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/03/2000 - 21/03/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/03/2000 - 21/03/2000
12820
Baker, David John
Director
02/09/2001 - 29/04/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALU-SPEC LTD

ALU-SPEC LTD is an(a) Dissolved company incorporated on 22/03/2000 with the registered office located at Dormakaba, Wilbury Way, Hitchin SG4 0AB. 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 ALU-SPEC LTD?

toggle

ALU-SPEC LTD is currently Dissolved. It was registered on 22/03/2000 and dissolved on 07/01/2025.

Where is ALU-SPEC LTD located?

toggle

ALU-SPEC LTD is registered at Dormakaba, Wilbury Way, Hitchin SG4 0AB.

What does ALU-SPEC LTD do?

toggle

ALU-SPEC LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ALU-SPEC LTD?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.