ALKAR INTERNATIONAL LIMITED
Overview
| Company Name | ALKAR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01024405 |
| 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 ALKAR INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALKAR INTERNATIONAL LIMITED located?
| Registered Office Address | Chalfont House Oxford Road UB9 4DX Denham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALKAR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALKAR LIMITED | May 30, 1984 | May 30, 1984 |
| W.H.CARR AND SONS (WIRE DISPLAYS)LIMITED | Sep 16, 1971 | Sep 16, 1971 |
What are the latest accounts for ALKAR INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for ALKAR INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALKAR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael David Gant as a director on Dec 29, 2015 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Alan Nigel Dix as a director on Apr 30, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Michael David Gant as a director on Mar 20, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Julian Bernard Wilson as a secretary on Jan 31, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Julian Bernard Wilson as a director on Jan 31, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Alan Nigel Dix as a director on Jan 31, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for John Duncan Sach on Oct 29, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Julian Bernard Wilson on Oct 29, 2009 | 3 pages | CH03 | ||||||||||
Who are the officers of ALKAR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SACH, John Duncan | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 59951510002 | |||||
| CONEY, Kenneth Harvey John | Secretary | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | 1184470001 | ||||||
| CORNS, Siobhan Elizabeth | Secretary | 27 Oliver Road HP3 9PY Hemel Hempstead Hertfordshire | British | 1185820002 | ||||||
| DWYER, Carol | Secretary | 25a Merlin Crescent HA8 6JL Edgware Middlesex | British | 38685250001 | ||||||
| THOMAS, Anne Elizabeth | Secretary | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
| WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
| CONEY, Kenneth Harvey John | Director | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | 1184470001 | ||||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||
| DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 56734530002 | |||||
| GANT, Michael David | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 150469240001 | |||||
| HYNES, Martin Christopher | Director | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | United Kingdom | British | 71095300001 | |||||
| MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | 109949360001 | ||||||
| THOMAS, Anne Elizabeth | Director | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
| WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 5485300001 |
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