Company NameAlpoly Limited
DirectorDanilo Jamalail Ferreira Dos Santos
Company StatusDissolved
Company Number02756629
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDanilo Jamalail Ferreira Dos Santos
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address60 Lena Street
Bolton
Lancashire
BL1 8LU
Secretary NameNancy Ferreira Dos Santos
NationalityBritish
StatusCurrent
Appointed16 August 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address60 Lena Street
Bolton
Lancashire
BL1 8LU
Director NameJebran Khan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxwich Close Carn-Gethin Estate
Cefn Hengoed
Hengoed
Mid Glamorgan
CF8 7JB
Wales
Secretary NameDebborah Williamson
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleSecretary
Correspondence Address40 Railway Terrace
Holly Bush
Blackwood
Gwent
NP2 0SJ
Wales
Director NameMr Masti Khan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxwich Close Carn Getain Estate
Cefn Hengoed
Hengoed
Mid Glamorgan
CF82 7JB
Wales
Secretary NameDianne Love
NationalityBritish
StatusResigned
Appointed16 May 1995(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 September 1995)
RoleSecretary
Correspondence Address9 Tredegar Road
New Tredegar
Gwent
NP2 6AL
Wales
Secretary NameMrs Maria Teresa Khan
NationalityBritish
StatusResigned
Appointed16 September 1995(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 August 1996)
RoleSecretary
Correspondence Address24 Oxwich Close
Cefn Hengoed
Hengoed
Mid Glamorgan
CF8 7JB
Wales
Director NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Dissolved (1 page)
19 September 2000Liquidators statement of receipts and payments (6 pages)
19 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (6 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Liquidators statement of receipts and payments (6 pages)
23 January 1998Liquidators statement of receipts and payments (6 pages)
5 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1997Appointment of a voluntary liquidator (1 page)
5 February 1997Statement of affairs (11 pages)
8 January 1997Registered office changed on 08/01/97 from: broughton trade centre unit 9&10 95/103 broughton lane salford manchester M7 9UH (1 page)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Registered office changed on 18/09/96 from: st dingats hall james street new tredegar gwent NP2 6EW (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (2 pages)
2 June 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 November 1995Return made up to 16/10/95; change of members (6 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1995Secretary resigned;new secretary appointed (2 pages)