Company NameALFA Aggregates Limited
Company StatusDissolved
Company Number00947679
CategoryPrivate Limited Company
Incorporation Date10 February 1969(55 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Phillip Morrey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Director
Correspondence Address34 Sutherland Drive
Westlands
Newcastle
Staffordshire
ST5 3EN
Director NameMr Edward Henry Whitfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence AddressWeston Hall
Standon Rock
Stafford
Staffordshire
ST21 6RF
Secretary NameJohn Phillip Morrey
NationalityBritish
StatusCurrent
Appointed20 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address34 Sutherland Drive
Westlands
Newcastle
Staffordshire
ST5 3EN
Director NameDonald John Rankin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(25 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address38 Porlock Avenue
Stafford
Staffordshire
ST17 0HS
Director NameMr Edward Brian Whitfield
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 1997)
RoleCo Director
Correspondence AddressEngleside
Balterley
Crewe
Cheshire
CW2 5PU
Director NameMrs Janet McLaren Whitfield
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 April 1992)
RoleHousewife
Correspondence AddressEngleside
Balterley
Crewe
Cheshire
CW2 5PU

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£423,514
Current Liabilities£556,720

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2007Liquidators statement of receipts and payments (6 pages)
3 September 2007Liquidators statement of receipts and payments (6 pages)
5 March 2007Liquidators statement of receipts and payments (6 pages)
2 November 2006Receiver's abstract of receipts and payments (2 pages)
2 November 2006Receiver ceasing to act (1 page)
31 August 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006C/O;-replacement of liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Receiver's abstract of receipts and payments (2 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Receiver's abstract of receipts and payments (2 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Receiver's abstract of receipts and payments (2 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004O/C - replacement of liquidator (18 pages)
8 January 2004Appointment of a voluntary liquidator (1 page)
8 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o k p m g festival way stoke on trent staffordshire ST1 5TA (1 page)
22 April 2002Receiver's abstract of receipts and payments (3 pages)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2001Statement of affairs (14 pages)
22 August 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Administrative Receiver's report (12 pages)
22 March 2001Appointment of receiver/manager (1 page)
14 March 2001Registered office changed on 14/03/01 from: 10 water street newcastle under lyme staffs ST5 1HN (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 20/01/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 February 1999Return made up to 20/01/99; full list of members (8 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 February 1998Return made up to 20/01/98; no change of members (6 pages)
4 December 1997Director resigned (1 page)
17 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 February 1997Return made up to 20/01/97; no change of members (7 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (2 pages)
1 February 1996Return made up to 20/01/96; full list of members (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 June 1995Particulars of mortgage/charge (4 pages)