Company NameALFA Rubber And Plastics Limited
Company StatusDissolved
Company Number01044261
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Dissolution Date11 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(27 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(31 years after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(32 years, 11 months after company formation)
Appointment Duration6 years (closed 11 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(27 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed04 April 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(29 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Crescent
Chiswick
London
W4 5SF

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

60k at 1Bandt Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2011Final Gazette dissolved following liquidation (1 page)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
24 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Kenneth Smythe on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Kenneth Smythe on 30 October 2009 (2 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
8 September 2009Statement of affairs with form 4.19 (6 pages)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2009Statement of affairs with form 4.19 (6 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Accounts made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES13 ‐ Conflict of intrest 22/09/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts made up to 31 December 2006 (4 pages)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
15 August 2006Return made up to 15/08/06; full list of members (3 pages)
15 August 2006Return made up to 15/08/06; full list of members (3 pages)
8 June 2006Accounts made up to 31 December 2005 (6 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 August 2005Return made up to 15/08/05; full list of members (3 pages)
30 August 2005Return made up to 15/08/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 15/08/04; full list of members (7 pages)
9 September 2004Return made up to 15/08/04; full list of members (7 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts made up to 31 December 2000 (3 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
12 April 2001Registered office changed on 12/04/01 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 April 2001Registered office changed on 12/04/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
12 April 2001Registered office changed on 12/04/01 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 April 2001Registered office changed on 12/04/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Accounts made up to 31 December 1999 (3 pages)
21 August 2000Return made up to 15/08/00; full list of members (5 pages)
21 August 2000Return made up to 15/08/00; full list of members (5 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 November 1999Accounts for a dormant company made up to 4 April 1999 (3 pages)
12 November 1999Accounts made up to 4 April 1999 (3 pages)
12 November 1999Accounts for a dormant company made up to 4 April 1999 (3 pages)
28 September 1999Return made up to 15/08/99; full list of members (6 pages)
28 September 1999Return made up to 15/08/99; full list of members (6 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New secretary appointed;new director appointed (3 pages)
22 September 1999New secretary appointed;new director appointed (3 pages)
22 September 1999New director appointed (3 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 February 1999Accounts made up to 5 April 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
15 September 1998Return made up to 15/08/98; full list of members (8 pages)
15 September 1998Return made up to 15/08/98; full list of members (8 pages)
2 February 1998Accounts for a dormant company made up to 6 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 6 April 1997 (3 pages)
2 February 1998Accounts made up to 6 April 1997 (3 pages)
26 October 1997New director appointed (6 pages)
26 October 1997New director appointed (6 pages)
17 September 1997Return made up to 15/08/97; full list of members (8 pages)
17 September 1997Return made up to 15/08/97; full list of members (8 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1996Accounts made up to 31 March 1996 (3 pages)
20 August 1996Return made up to 15/08/96; full list of members (7 pages)
20 August 1996Return made up to 15/08/96; full list of members (7 pages)
15 September 1995Return made up to 15/08/95; full list of members (16 pages)
15 September 1995Return made up to 15/08/95; full list of members (8 pages)
12 September 1995Accounts made up to 2 April 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (2 pages)
21 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
9 January 1994Accounts for a dormant company made up to 28 March 1993 (3 pages)
9 January 1994Accounts made up to 28 March 1993 (3 pages)
26 January 1993Full accounts made up to 31 March 1992 (10 pages)
26 January 1993Full accounts made up to 31 March 1992 (10 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
6 March 1989Full group accounts made up to 31 March 1988 (17 pages)
6 March 1989Full group accounts made up to 31 March 1988 (17 pages)
11 February 1989Declaration of satisfaction of mortgage/charge (1 page)
11 February 1989Declaration of satisfaction of mortgage/charge (1 page)