ALVESTON PLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALVESTON PLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03493154

Incorporation date

15/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon21/01/2025
Final Gazette dissolved following liquidation
dot icon21/10/2024
Return of final meeting in a members' voluntary winding up
dot icon11/10/2023
Liquidators' statement of receipts and payments to 2023-08-21
dot icon19/10/2022
Liquidators' statement of receipts and payments to 2022-08-21
dot icon19/10/2021
Liquidators' statement of receipts and payments to 2021-08-21
dot icon28/01/2021
Resignation of a liquidator
dot icon29/10/2020
Liquidators' statement of receipts and payments to 2020-08-21
dot icon27/09/2019
Declaration of solvency
dot icon12/09/2019
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2019-09-12
dot icon10/09/2019
Appointment of a voluntary liquidator
dot icon10/09/2019
Resolutions
dot icon29/08/2019
Satisfaction of charge 034931540007 in full
dot icon29/08/2019
Satisfaction of charge 034931540008 in full
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/03/2019
Previous accounting period extended from 2018-06-30 to 2018-07-31
dot icon25/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Previous accounting period shortened from 2018-01-31 to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon28/11/2017
Satisfaction of charge 034931540004 in full
dot icon28/11/2017
Satisfaction of charge 034931540006 in full
dot icon28/11/2017
Satisfaction of charge 034931540005 in full
dot icon24/11/2017
Registration of charge 034931540008, created on 2017-11-21
dot icon22/11/2017
Registration of charge 034931540007, created on 2017-11-21
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Registration of charge 034931540006, created on 2017-02-23
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon08/02/2017
Satisfaction of charge 3 in full
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/07/2015
Registration of charge 034931540005, created on 2015-07-30
dot icon31/07/2015
Registration of charge 034931540004, created on 2015-07-30
dot icon19/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/01/2011
Director's details changed for Jeffrey Graham Foster on 2010-07-14
dot icon27/01/2011
Secretary's details changed for Betty Barbara Foster on 2010-05-09
dot icon27/01/2011
Director's details changed for Graham Jeffrey Foster on 2010-05-09
dot icon03/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jeffrey Graham Foster on 2009-10-03
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon03/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 04/01/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from c/o the graham fulford p/ship 61 bedford street, leamington spa warwickshire CV32 5DN
dot icon28/04/2008
Return made up to 04/01/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/04/2007
Return made up to 04/01/07; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 04/01/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/04/2005
Return made up to 04/01/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon16/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/01/2004
Return made up to 04/01/04; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon26/03/2003
Return made up to 04/01/03; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon19/09/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 04/01/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Return made up to 04/01/01; full list of members
dot icon27/03/2001
New director appointed
dot icon28/12/2000
Particulars of mortgage/charge
dot icon20/06/2000
Full accounts made up to 2000-01-31
dot icon30/05/2000
New director appointed
dot icon14/01/2000
Return made up to 04/01/00; full list of members
dot icon13/08/1999
Full accounts made up to 1999-01-31
dot icon23/01/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 15/01/99; full list of members
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
04/01/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/1998 - 14/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/1998 - 14/01/1998
36021
Foster, Betty Barbara
Secretary
14/01/1998 - Present
2
Foster, Jeffrey Graham
Director
14/01/1998 - Present
1
Foster, Graham Jeffrey
Director
23/05/2000 - Present
7

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALVESTON PLACE PROPERTIES LIMITED

ALVESTON PLACE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 ALVESTON PLACE PROPERTIES LIMITED?

toggle

ALVESTON PLACE PROPERTIES LIMITED is currently Dissolved. It was registered on 15/01/1998 and dissolved on 21/01/2025.

Where is ALVESTON PLACE PROPERTIES LIMITED located?

toggle

ALVESTON PLACE PROPERTIES LIMITED is registered at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ALVESTON PLACE PROPERTIES LIMITED do?

toggle

ALVESTON PLACE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALVESTON PLACE PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved following liquidation.