Company NameALPE & Saunders,Limited
Company StatusDissolved
Company Number00209033
CategoryPrivate Limited Company
Incorporation Date16 October 1925(98 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(66 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Holbrook Gardens
Aldenham
Hertfordshire
WD25 8AB
Secretary NameMr Eric Lewis
NationalityBritish
StatusClosed
Appointed29 January 1992(66 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Holbrook Gardens
Aldenham
Hertfordshire
WD25 8AB
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(75 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadowbank
Ainger Road
Primrose Hill
London
NW3 3AY
Director NameMr Alexander George Hastings
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(66 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1992)
RoleCompany Director
Correspondence Address60 Lewgars Avenue
London
NW9 8AS
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(66 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMr Alexander George Hastings
NationalityBritish
StatusResigned
Appointed12 October 1991(66 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1992)
RoleCompany Director
Correspondence Address60 Lewgars Avenue
London
NW9 8AS

Location

Registered AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2009Application to strike the company off the register (3 pages)
13 November 2009Application to strike the company off the register (3 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 September 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Accounts made up to 31 December 2005 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2005Return made up to 12/10/05; full list of members (2 pages)
18 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 12 york gate london NW1 4QS (1 page)
14 October 2005Registered office changed on 14/10/05 from: 12 york gate london NW1 4QS (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Accounts made up to 31 December 2004 (3 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 November 2004Accounts made up to 31 December 2003 (3 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
29 October 2003Return made up to 12/10/03; full list of members (7 pages)
29 October 2003Return made up to 12/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2003Accounts made up to 31 December 2002 (3 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
31 October 2000Return made up to 12/10/00; full list of members (6 pages)
31 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 February 2000Accounts made up to 31 December 1999 (3 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
16 February 1999Accounts made up to 31 December 1998 (3 pages)
16 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
10 February 1998Accounts made up to 31 December 1997 (2 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 October 1997Return made up to 12/10/97; full list of members (6 pages)
21 October 1997Return made up to 12/10/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 January 1997Accounts made up to 31 December 1996 (3 pages)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 February 1996Accounts made up to 31 December 1995 (3 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Accounts made up to 31 December 1994 (3 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)