Alverstoke Results Ltd HALIFAX


Alverstoke Results Ltd was formally closed on 2018-08-07. Alverstoke Results was a private limited company that could have been found at 250 Rye Lane, Halifax, HX2 0QP, ENGLAND. Its net worth was valued to be 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2015-08-11) was run by 1 director.
Director Matthew G. who was appointed on 23 May 2018.

The company was categorised as "other food services" (56290). The latest confirmation statement was filed on 2017-08-11 and last time the annual accounts were filed was on 31 August 2017.

Alverstoke Results Ltd Address / Contact

Office Address 250 Rye Lane
Town Halifax
Post code HX2 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09726791
Date of Incorporation Tue, 11th Aug 2015
Date of Dissolution Tue, 7th Aug 2018
Industry Other food services
End of financial Year 31st August
Company age 3 years old
Account next due date Fri, 31st May 2019
Account last made up date Thu, 31st Aug 2017
Next confirmation statement due date Sat, 25th Aug 2018
Last confirmation statement dated Fri, 11th Aug 2017

Company staff

Matthew G.

Position: Director

Appointed: 23 May 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 May 2018

Terence G.

Position: Director

Appointed: 20 October 2017

Resigned: 05 April 2018

Edward W.

Position: Director

Appointed: 19 December 2016

Resigned: 20 October 2017

Andrew T.

Position: Director

Appointed: 13 October 2015

Resigned: 19 December 2016

Terence D.

Position: Director

Appointed: 11 August 2015

Resigned: 13 October 2015

People with significant control

Matthew G.

Notified on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence G.

Notified on 20 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward W.

Notified on 19 December 2016
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

Notified on 30 June 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Net Worth1 
Balance Sheet
Current Assets9511
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Called Up Share Capital1 
Shareholder Funds1 
Other
Creditors950 
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11
Creditors Due Within One Year950 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
Free Download (1 page)

Company search

Advertisements