Company NameAlaskan Wolf Limited
Company StatusDissolved
Company Number03117734
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Geoffrey Gorman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address459 Mitcham Road
Croydon
Surrey
CR0 3HR
Secretary NameMr David Timothy Gorman
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcott 71 Grovehill Road
Redhill
Surrey
RH1 6DB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
12 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
4 July 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
8 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
12 November 1999Return made up to 17/10/99; full list of members (6 pages)
12 November 1999Full accounts made up to 30 April 1999 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
16 October 1998Return made up to 17/10/98; no change of members (4 pages)
19 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Full accounts made up to 30 April 1997 (7 pages)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 November 1996Return made up to 17/10/96; full list of members (6 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Accounting reference date notified as 30/04 (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
24 October 1995Incorporation (22 pages)