Active - Proposal to Strike off
Company Information for AL-KO BRITAIN LIMITED
South Warwickshire Business Park, Kineton Road, Southam, WARWICKSHIRE, CV47 0AL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AL-KO BRITAIN LIMITED | |
Legal Registered Office | |
South Warwickshire Business Park Kineton Road Southam WARWICKSHIRE CV47 0AL | |
Company Number | 00975164 | |
---|---|---|
Company ID Number | 00975164 | |
Date formed | 1970-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2002-12-31 | |
Account next due | 31/10/2004 | |
Latest return | 04/09/2003 | |
Return next due | 02/10/2004 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-08 03:48:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PATRICK SPARKES |
||
PETER JOHN EUSTACE |
||
DAVID GARNER |
||
KURT KOBER |
||
WILLY KOBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND KOBER |
Director | ||
BARRY JOHN SHARRATT |
Director | ||
HERBERT KOBER |
Director | ||
ROBERT GEORGE KENNETH LOCKE |
Director | ||
ANTHONY MERRETT |
Director | ||
TREVOR WILLS |
Company Secretary | ||
NICHOLAS COTTAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADLEY INDUSTRIAL HOLDINGS LIMITED | Director | 2014-07-07 | CURRENT | 2011-03-04 | Dissolved 2016-07-05 | |
BRADLEY INDUSTRIES LIMITED | Director | 2014-07-07 | CURRENT | 2001-03-15 | Dissolved 2016-07-05 | |
DIXON BATE LIMITED | Director | 2014-07-07 | CURRENT | 1970-02-10 | Liquidation | |
BRADLEY DOUBLELOCK LIMITED | Director | 2014-07-07 | CURRENT | 2001-04-13 | Liquidation | |
AL-KO KOBER HOLDINGS LIMITED | Director | 2014-06-26 | CURRENT | 1985-09-09 | Active | |
PMCMARVIN LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
AL-KO KOBER LIMITED | Director | 2009-10-05 | CURRENT | 1951-02-27 | Active | |
AL-KO KOBER LIMITED | Director | 2016-01-04 | CURRENT | 1951-02-27 | Active | |
BRADLEY DOUBLELOCK LIMITED | Director | 2016-01-04 | CURRENT | 2001-04-13 | Liquidation | |
PAL CH REALISATIONS 2007 LIMITED | Director | 2006-11-30 | CURRENT | 1995-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR DAVID GARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND KOBER | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN EUSTACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SHARRATT | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/99 | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/96 FROM: NUMBER ONE INDUSTRIAL ESTATE MEDOMSLEY ROAD CONSETT CO DURHAM DH8 6SZ | |
363s | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 14/09/85; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AL-KO BRITAIN LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as AL-KO BRITAIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |