Company NameJ. Alsford Limited
Company StatusDissolved
Company Number00268811
CategoryPrivate Limited Company
Incorporation Date28 September 1932(91 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Michael Collins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Cottage Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Director NameRodney Ralph Osborne
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence AddressBorgund
30a Hastings Road
Battle
East Sussex
TN33 0TA
Director NameMr Robert Johnston Russell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address17 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameRobert Alan White
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleTimber Merchant
Correspondence AddressOrchard Cottage
63 Old Roar Road
St Leonards On Sea
East Sussex
TN37 7HD
Director NameJohn Wrigley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleTimber Merchant
Correspondence Address2a Chestnut Road
Long Ashton
Bristol
BS18 9HR
Secretary NameRodney Ralph Osborne
NationalityBritish
StatusCurrent
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBorgund
30a Hastings Road
Battle
East Sussex
TN33 0TA
Director NameMr Nigel William Paines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(60 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 1993)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address3 Wealden View Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BW

Location

Registered AddressC/O Berg Kaprow Lewis
35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£12,177,000
Net Worth£7,622,000
Current Liabilities£14,955,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2002Dissolved (1 page)
28 June 2001Appointment of a liquidator (1 page)
6 June 2001Dissolution deferment (1 page)
19 April 2001Registered office changed on 19/04/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
25 August 1999Receiver ceasing to act (1 page)
25 August 1999Receiver's abstract of receipts and payments (2 pages)
19 August 1999Receiver's abstract of receipts and payments (2 pages)
25 March 1999Dissolution deferment (1 page)
25 March 1999Completion of winding up (1 page)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
22 August 1997Receiver's abstract of receipts and payments (2 pages)
10 January 1997Registered office changed on 10/01/97 from: rye wharf rye harbour rye east sussex TN31 7TE (1 page)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
21 September 1995Receiver's abstract of receipts and payments (4 pages)
26 October 1993Administrative Receiver's report (55 pages)
4 November 1992Full group accounts made up to 31 December 1991 (20 pages)
23 September 1992Director resigned (2 pages)
15 July 1992Return made up to 13/10/91; full list of members (9 pages)
18 May 1992Director resigned (2 pages)
15 May 1992Declaration of satisfaction of mortgage/charge (1 page)
13 November 1990Full accounts made up to 31 December 1989 (16 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
9 June 1989Particulars of mortgage/charge (3 pages)