ALPHAGRAPHICS FRANCHISING UK LIMITED

ALPHAGRAPHICS FRANCHISING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALPHAGRAPHICS FRANCHISING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07046630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALPHAGRAPHICS FRANCHISING UK LIMITED?

    • Pre-press and pre-media services (18130) / Manufacturing

    Where is ALPHAGRAPHICS FRANCHISING UK LIMITED located?

    Registered Office Address
    First Floor Unit 4 Triune Court
    Monks Cross Drive
    YO32 9GZ Huntington
    York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHAGRAPHICS FRANCHISING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for ALPHAGRAPHICS FRANCHISING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Art Coley as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of George Andrew Pindar as a director on Jan 11, 2012

    1 pagesTM01

    Termination of appointment of Kevin Kelly Cushing as a director on Jan 25, 2012

    1 pagesTM01

    Termination of appointment of Thomas Auger as a director on Apr 20, 2012

    1 pagesTM01

    Termination of appointment of Stacy Stetner as a secretary on Apr 20, 2012

    1 pagesTM02

    Annual return made up to Oct 16, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Sovereign House, 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG12PE United Kingdom on Jan 04, 2012

    1 pagesAD01

    Appointment of Stacy Stetner as a secretary on Apr 18, 2011

    2 pagesAP03

    Appointment of Thomas Auger as a director on Apr 18, 2011

    2 pagesAP01

    Termination of appointment of Jenna Holliday as a secretary

    1 pagesTM02

    legacy

    5 pagesMG01

    Appointment of Miss Jenna Louise Holliday as a secretary

    1 pagesAP03

    Appointment of Mr George Andrew Pindar as a director

    2 pagesAP01

    Termination of appointment of Randall Plant as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Annual return made up to Oct 16, 2010 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Oct 31, 2010 to Jun 30, 2010

    1 pagesAA01

    Termination of appointment of John Cowdry as a director

    1 pagesTM01

    Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on Nov 18, 2009

    1 pagesAD01

    Appointment of Randall Allen Plant as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Kevin Cushing as a director

    2 pagesAP01

    Termination of appointment of London Law Secretarial Limited as a secretary

    1 pagesTM02

    Who are the officers of ALPHAGRAPHICS FRANCHISING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEY, Art
    215 South State Street
    Suite 280
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    Director
    215 South State Street
    Suite 280
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    UsaCitizen Of The United States168815890001
    HOLLIDAY, Jenna Louise
    Windsor Court
    Clarence Drive
    HG12PE Harrogate
    Sovereign House, 6
    North Yorkshire
    United Kingdom
    Secretary
    Windsor Court
    Clarence Drive
    HG12PE Harrogate
    Sovereign House, 6
    North Yorkshire
    United Kingdom
    161177120001
    STETNER, Stacy
    268 South State Street
    Suite 300
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    Secretary
    268 South State Street
    Suite 300
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    163329270001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    AUGER, Thomas
    268 South State Street
    Suite 300
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    Director
    268 South State Street
    Suite 300
    84111 Salt Lake City
    Alphagraphics
    Utah
    Usa
    UsaCitizen Of The Usa163328700001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglish146104130001
    CUSHING, Kevin Kelly
    Triune Court
    Monks Cross Drive
    YO32 9GZ Huntington
    First Floor Unit 4
    York
    United Kingdom
    Director
    Triune Court
    Monks Cross Drive
    YO32 9GZ Huntington
    First Floor Unit 4
    York
    United Kingdom
    UsaAmerican101918430001
    PINDAR, George Andrew
    Triune Court
    Monks Cross Drive
    YO32 9GZ Huntington
    First Floor Unit 4
    York
    United Kingdom
    Director
    Triune Court
    Monks Cross Drive
    YO32 9GZ Huntington
    First Floor Unit 4
    York
    United Kingdom
    EnglandBritish1120570003
    PLANT, Randall Allen
    Windsor Court
    Clarence Drive
    HG12PE Harrogate
    Sovereign House, 6
    North Yorkshire
    United Kingdom
    Director
    Windsor Court
    Clarence Drive
    HG12PE Harrogate
    Sovereign House, 6
    North Yorkshire
    United Kingdom
    UsaAmerican147021880001

    Does ALPHAGRAPHICS FRANCHISING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2011
    Delivered On Jun 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)

    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