ALWYN TIME RECORDERS LIMITED
Overview
Company Name | ALWYN TIME RECORDERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00293732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALWYN TIME RECORDERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALWYN TIME RECORDERS LIMITED located?
Registered Office Address | 24 Old Queen Street SW1H 9HP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALWYN TIME RECORDERS LIMITED?
Company Name | From | Until |
---|---|---|
YORKSHIRE TELEPHONE SYSTEMS,LIMITED | Nov 03, 1934 | Nov 03, 1934 |
What are the latest accounts for ALWYN TIME RECORDERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ALWYN TIME RECORDERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Stanley Security Solutions Limited as a person with significant control on Mar 15, 2023 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP | 1 pages | AD04 | ||||||||||||||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Appointment of Goodwille Limited as a secretary on Jul 22, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Rishabh Asit Adalja as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Helen Teresa Wheeler as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ALWYN TIME RECORDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | Accountant | 305116950001 | ||||||||
KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | Coo | 179082430002 | ||||||||
LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Accountant | 194669590001 | ||||||||
WHEELER, Helen Teresa | Director | Bath Road SL1 4DX Slough 270 Berks United Kingdom | United Kingdom | British | Finance Director | 75778800003 | ||||||||
COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
COSTELLO, Steven John | Secretary | 3 Europa View Sheffield Business Park S9 1XH Sheffield Stanley U.K. Holding Ltd. England England | 186044620001 | |||||||||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149700120001 | ||||||||||
HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||||||
MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||||||
ADALJA, Rishabh, Mr. | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | Indian | Finance Director | 268826930002 | ||||||||
COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Hr Director | 157755080001 | ||||||||
COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Hr Director | 157755080001 | ||||||||
COLLINS, Richard Hawke | Director | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | England | British | Director | 53398040001 | ||||||||
COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | Accountant | 85254310002 | ||||||||
COOKE, George | Director | Linwood 6 Lower Linden Road BS21 7SU Clevedon Somerset | United Kingdom | British | Finance Director | 90866640001 | ||||||||
COWLEY, John Mitchell | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Director | 153045530001 | ||||||||
CROCKATT, Robert Ian | Director | Marteg 10 The Steadings Wootton Bassett SN4 8BD Swindon Wiltshire | British | Service & Technical | 8503580001 | |||||||||
GINNEVER, Bruce Quentin | Director | Europa View S9 1XH Sheffield 3 United Kingdom | United Kingdom | British | Director | 19214470003 | ||||||||
HALLITT, Peter William | Director | The Mistral Lower Busker Farm Busker Lane Scissett HD8 9JU Huddersfield | British | Chief Executive Officer | 100185830001 | |||||||||
HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | General Manager | 217758150001 | ||||||||
HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | Legal Director Europe | 125644650001 | ||||||||
LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | Finance Director | 7341400002 | |||||||||
MACINNES, Colin David | Director | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | United Kingdom | British | Director & Group Company Secre | 7341360001 | ||||||||
MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | Hr Director | 219947100001 | ||||||||
PEAGAM, Garry John | Director | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | Director | 64426280002 | ||||||||
SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||||||
SOOD, Amit Kumar | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Accountant | 153181250001 | ||||||||
STUBBS, Susan | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | Hr Director | 169624400001 | ||||||||
TRIPP, John Casey | Director | Europa View S9 1XH Sheffield 3 | Uk | United States | Chief Finance Officer | 128288020001 | ||||||||
WATKINS, Ivor | Director | Sherwood 2 Quemerford SN11 0AS Calne Wiltshire | British | Commercial Director | 380870001 |
Who are the persons with significant control of ALWYN TIME RECORDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Securitas Technology Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0