ALPHAGRAPHICS FRANCHISING UK LIMITED
Overview
| Company Name | ALPHAGRAPHICS FRANCHISING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07046630 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALPHAGRAPHICS FRANCHISING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for ALPHAGRAPHICS FRANCHISING UK 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 | ||||||||||
Appointment of Art Coley as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Andrew Pindar as a director on Jan 11, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Kelly Cushing as a director on Jan 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Auger as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stacy Stetner as a secretary on Apr 20, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Sovereign House, 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG12PE United Kingdom on Jan 04, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Stacy Stetner as a secretary on Apr 18, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Thomas Auger as a director on Apr 18, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenna Holliday as a secretary | 1 pages | TM02 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Miss Jenna Louise Holliday as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr George Andrew Pindar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Randall Plant as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Oct 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period shortened from Oct 31, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Cowdry as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on Nov 18, 2009 | 1 pages | AD01 | ||||||||||
Appointment of Randall Allen Plant as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Kevin Cushing as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of London Law Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ALPHAGRAPHICS FRANCHISING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLEY, Art | Director | 215 South State Street Suite 280 84111 Salt Lake City Alphagraphics Utah Usa | Usa | Citizen Of The United States | 168815890001 | |||||||||
| HOLLIDAY, Jenna Louise | Secretary | Windsor Court Clarence Drive HG12PE Harrogate Sovereign House, 6 North Yorkshire United Kingdom | 161177120001 | |||||||||||
| STETNER, Stacy | Secretary | 268 South State Street Suite 300 84111 Salt Lake City Alphagraphics Utah Usa | 163329270001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| AUGER, Thomas | Director | 268 South State Street Suite 300 84111 Salt Lake City Alphagraphics Utah Usa | Usa | Citizen Of The Usa | 163328700001 | |||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| CUSHING, Kevin Kelly | Director | Triune Court Monks Cross Drive YO32 9GZ Huntington First Floor Unit 4 York United Kingdom | Usa | American | 101918430001 | |||||||||
| PINDAR, George Andrew | Director | Triune Court Monks Cross Drive YO32 9GZ Huntington First Floor Unit 4 York United Kingdom | England | British | 1120570003 | |||||||||
| PLANT, Randall Allen | Director | Windsor Court Clarence Drive HG12PE Harrogate Sovereign House, 6 North Yorkshire United Kingdom | Usa | American | 147021880001 |
Does ALPHAGRAPHICS FRANCHISING UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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