ALKAR INTERNATIONAL LIMITED

ALKAR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALKAR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01024405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALKAR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALKAR LIMITEDMay 30, 1984May 30, 1984
    W.H.CARR AND SONS (WIRE DISPLAYS)LIMITEDSep 16, 1971Sep 16, 1971

    What are the latest accounts for ALKAR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for ALKAR INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALKAR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael David Gant as a director on Dec 29, 2015

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 6,507
    SH01

    Accounts made up to Jan 31, 2014

    5 pagesAA

    Termination of appointment of Alan Nigel Dix as a director on Apr 30, 2014

    2 pagesTM01

    Appointment of Michael David Gant as a director on Mar 20, 2014

    3 pagesAP01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2012

    5 pagesAA

    Termination of appointment of Julian Bernard Wilson as a secretary on Jan 31, 2012

    2 pagesTM02

    Termination of appointment of Julian Bernard Wilson as a director on Jan 31, 2012

    2 pagesTM01

    Appointment of Alan Nigel Dix as a director on Jan 31, 2012

    3 pagesAP01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jan 31, 2009

    4 pagesAA

    Director's details changed for John Duncan Sach on Oct 29, 2009

    3 pagesCH01

    Secretary's details changed for Julian Bernard Wilson on Oct 29, 2009

    3 pagesCH03

    Who are the officers of ALKAR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SACH, John Duncan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish59951510002
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Secretary
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    CORNS, Siobhan Elizabeth
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    Secretary
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    British1185820002
    DWYER, Carol
    25a Merlin Crescent
    HA8 6JL Edgware
    Middlesex
    Secretary
    25a Merlin Crescent
    HA8 6JL Edgware
    Middlesex
    British38685250001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Secretary
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    British27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Director
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish56734530002
    GANT, Michael David
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish150469240001
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Director
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    United KingdomBritish71095300001
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    British109949360001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Director
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    British27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritish5485300001

    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