Company NameAlaska Cold Storage Limited
Company StatusDissolved
Company Number01460928
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Charles Foxley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 08 October 2002)
RoleFurrier
Country of ResidenceEngland
Correspondence Address3a Brunswick Road
Kingston
Surrey
KT2 6SB
Secretary NameMr Howard Robin Foxley
NationalityBritish
StatusClosed
Appointed23 August 1992(12 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 08 October 2002)
RoleSecretary
Correspondence Address350 Grand Drive
Raynes Park
London
SW20 9NQ
Director NameCharles Albert Foxley
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1992)
RoleCo Director
Correspondence Address31 Sandbourne Avenue
London
SW19 3EW
Secretary NameCharles Albert Foxley
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1992)
RoleCompany Director
Correspondence Address31 Sandbourne Avenue
London
SW19 3EW

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,218
Cash£6,876
Current Liabilities£2,805

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Registered office changed on 23/07/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
25 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 30/04/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 July 1997Return made up to 30/04/97; full list of members (5 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)