Company NameAlphin Taverns Limited
Company StatusDissolved
Company Number02399648
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesClaimin Limited and Rafahart (Projects & Management) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Allan Fabian Finlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(2 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS12
Secretary NameMrs Virginia Louise Finlay
NationalityBritish
StatusClosed
Appointed25 February 1992(2 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS12
Director NameMrs Virginia Louise Finlay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(2 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS12
Director NameMr Allan Finlay
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence AddressMarrow House 17 Vernon Road
Ward Green
Barnsley
South Yorkshire
S70 5BE
Director NameJoan Margaret Finlay
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 13 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marrow Mews Marrow House
17 Vernon Road
Ward Green
Barnsley
S70 5BE
Secretary NameJoan Margaret Finlay
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marrow Mews Marrow House
17 Vernon Road
Ward Green
Barnsley
S70 5BE

Location

Registered AddressP4 Sheffield Business Park
Europa Links
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Matlock Farm Park Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,222

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
21 February 2014Registered office address changed from Hangmanstone Depot Sheffield Road,Birdwell Barnsley South Yorkshire S70 5TR on 21 February 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 16/04/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 16/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000 (6 pages)
2 May 2000Return made up to 16/04/00; full list of members (6 pages)
7 December 1999 (6 pages)
12 May 1999Return made up to 16/04/99; full list of members (6 pages)
23 October 1998 (7 pages)
29 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997 (8 pages)
16 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1996 (7 pages)
18 April 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1995 (6 pages)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)
26 June 1992Memorandum and Articles of Association (12 pages)