Company NameAlfresco Kitchens Limited
Company StatusDissolved
Company Number05024852
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Preston Victor Bartlett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(3 days after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2012)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address97 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMarilyn Jean Hobbs
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(3 days after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address97 Ash Road
Sutton
Surrey
SM3 9LA
Director NameDeana Moore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(3 days after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2012)
RoleSprayer
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Sawtry
Huntingdon
Cambridgeshire
PE28 5SS
Director NameIan Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(3 days after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2012)
RoleSprayer
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Sawtry
Huntingdon
Cambridgeshire
PE28 5SS
Secretary NameMarilyn Jean Hobbs
NationalityBritish
StatusClosed
Appointed26 January 2004(3 days after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address97 Ash Road
Sutton
Surrey
SM3 9LA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 99
(7 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 99
(7 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 February 2010Director's details changed for Marilyn Jean Hobbs on 22 January 2010 (2 pages)
25 February 2010Director's details changed for Deana Moore on 22 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Marilyn Jean Hobbs on 22 January 2010 (2 pages)
25 February 2010Director's details changed for Deana Moore on 22 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Moore on 22 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Moore on 22 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 March 2009Return made up to 23/01/09; full list of members (5 pages)
30 March 2009Return made up to 23/01/09; full list of members (5 pages)
25 November 2008Accounts made up to 31 January 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
9 April 2008Return made up to 23/01/08; full list of members (5 pages)
9 April 2008Return made up to 23/01/08; full list of members (5 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
29 November 2007Accounts made up to 31 January 2007 (5 pages)
25 March 2007Return made up to 23/01/07; full list of members (9 pages)
25 March 2007Return made up to 23/01/07; full list of members (9 pages)
12 May 2006Return made up to 23/01/06; full list of members (9 pages)
12 May 2006Return made up to 23/01/06; full list of members (9 pages)
20 April 2006Accounts made up to 31 January 2006 (4 pages)
20 April 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 February 2005Ad 28/02/04--------- £ si 99@1 (2 pages)
28 February 2005Ad 28/02/04--------- £ si 99@1 (2 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)