Company NameAlfasound Duplications Limited
Company StatusDissolved
Company Number02280807
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameMoveview Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Garry Bowen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(3 years, 4 months after company formation)
Appointment Duration26 years (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins Studio Greenbank Road
Sale
Cheshire
M33 5PL
Secretary NameSusan Bowen
NationalityBritish
StatusClosed
Appointed31 March 1999(10 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressSt Martins Studio Greenbank Road
Sale
Cheshire
M33 5PL
Director NameMr George Alan Fawkes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressStoneycroft Hall
Foxholes Road
Horwich
Lancashire
BL6 6AL
Director NameMrs Margaret Joy Fawkes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL
Director NameMr Steven Peter Prentice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressWestwood 34 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameMrs Margaret Joy Fawkes
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL

Location

Registered AddressSt Martins Studio
Greenbank Road
Sale
Cheshire
M33 5PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

125 at £1Garry Bowen
50.00%
Ordinary
125 at £1Susan Bowen
50.00%
Ordinary

Financials

Year2014
Net Worth£56,071
Cash£20,114
Current Liabilities£18,545

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 September 1999Delivered on: 1 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 January 1998Delivered on: 20 January 1998
Satisfied on: 1 October 1999
Persons entitled: George Alan Fawkes

Classification: Charge
Secured details: £52,000 and interest due or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of green lane ashton-on-mersey sale cheshire.
Fully Satisfied
29 December 1993Delivered on: 13 January 1994
Satisfied on: 25 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old school house 1 green lane ashton-on-mersey gtr m/c and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Registered office address changed from St Marins Studio Greenbank Road Sale Cheshire M33 5PL to St Martins Studio Greenbank Road Sale Cheshire M33 5PL on 1 July 2016 (1 page)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 250
(6 pages)
1 July 2016Director's details changed for Mr Garry Bowen on 1 January 2016 (2 pages)
1 July 2016Secretary's details changed for Susan Bowen on 1 January 2016 (1 page)
1 July 2016Secretary's details changed for Susan Bowen on 1 January 2016 (1 page)
1 July 2016Registered office address changed from St Marins Studio Greenbank Road Sale Cheshire M33 5PL to St Martins Studio Greenbank Road Sale Cheshire M33 5PL on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Garry Bowen on 1 January 2016 (2 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 250
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250
(4 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(4 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(4 pages)
17 December 2013Registered office address changed from the Old School House 1 Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 17 December 2013 (1 page)
17 December 2013Registered office address changed from the Old School House 1 Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 17 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 October 2010Amended accounts made up to 31 December 2009 (8 pages)
6 October 2010Amended accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Garry Bowen on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Garry Bowen on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Garry Bowen on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 July 2009Return made up to 21/06/08; full list of members (3 pages)
13 July 2009Return made up to 21/06/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 March 2008Return made up to 21/06/07; full list of members (3 pages)
4 March 2008Return made up to 21/06/07; full list of members (3 pages)
15 March 2007Return made up to 21/06/06; full list of members (2 pages)
15 March 2007Return made up to 21/06/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 21/06/05; full list of members (6 pages)
5 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 21/06/02; full list of members (6 pages)
17 July 2002Return made up to 21/06/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
29 December 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Particulars of mortgage/charge (3 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
9 June 1999£ ic 999/249 01/04/99 £ sr 750@1=750 (1 page)
9 June 1999£ ic 999/249 01/04/99 £ sr 750@1=750 (1 page)
25 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
25 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Interim accounts made up to 31 March 1999 (12 pages)
16 April 1999Interim accounts made up to 31 March 1999 (12 pages)
24 January 1999Return made up to 21/06/98; full list of members (6 pages)
24 January 1999Return made up to 21/06/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Return made up to 21/06/97; full list of members (6 pages)
7 July 1997Return made up to 21/06/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Director's particulars changed (1 page)
22 August 1996Registered office changed on 22/08/96 from: st martins studios greenbank road ashton upon mersey sale cheshire M33 5PN (1 page)
22 August 1996Registered office changed on 22/08/96 from: st martins studios greenbank road ashton upon mersey sale cheshire M33 5PN (1 page)
19 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
19 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)