Company NameALFA Logistics Limited
Company StatusDissolved
Company Number03948902
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameE Hire Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Gareth Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Redhoods Way West
Letchworth
Hertfordshire
SG6 4DD
Secretary NameMichael Gareth Jones
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Redhoods Way West
Letchworth
Hertfordshire
SG6 4DD
Director NameMargaret Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address62 Redhoods Way West
Letchworth
Hertfordshire
SG6 4DD
Director NamePeter Donald Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Avocet
Letchworth
Hertfordshire
SG6 4TH
Director NameClive Victor Lowe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilbury Farm House
Wilbury Hills Road
Letchworth
Hertfordshire
SG6 4LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,045
Cash£242
Current Liabilities£205,089

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2004Statement of affairs (7 pages)
18 February 2004Registered office changed on 18/02/04 from: the ashley business centre starlings bridge nightingale road hitchin hertfordshire SG5 1RJ (1 page)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
2 May 2001Director resigned (1 page)
15 March 2001Return made up to 16/03/01; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
7 March 2001Ad 01/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
18 August 2000Company name changed e hire plant LIMITED\certificate issued on 21/08/00 (2 pages)
16 March 2000Incorporation (17 pages)