Company NameAlasis Limited
Company StatusDissolved
Company Number03840488
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter William Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(2 days after company formation)
Appointment Duration18 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Court House
Lob Lane Stamford Bridge
York
North Yorkshire
YO41 1BN
Secretary NameCharles Simon Fenton
NationalityBritish
StatusClosed
Appointed15 September 1999(2 days after company formation)
Appointment Duration18 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Kirbyunderdale
York
North Yorkshire
YO41 1QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Rectory
Kirbyunderdale
York
YO41 1QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirby Underdale
WardWolds Weighton
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1F W Wood & Son (York) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
25 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
25 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 October 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
16 October 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
1 November 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
1 November 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
15 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
28 October 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 13/09/07; no change of members (6 pages)
19 September 2007Return made up to 13/09/07; no change of members (6 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 13/09/05; full list of members (6 pages)
30 September 2005Return made up to 13/09/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
16 September 2004Return made up to 13/09/04; full list of members (6 pages)
16 September 2004Return made up to 13/09/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page)
11 September 2002Registered office changed on 11/09/02 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page)
30 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
5 January 2001Accounts made up to 30 September 2000 (6 pages)
5 January 2001Accounts made up to 30 September 2000 (6 pages)
13 November 2000Return made up to 13/09/00; full list of members (6 pages)
13 November 2000Return made up to 13/09/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: c/o david newton & co lawrence house, james nicolson link, york north yorkshire YO30 4WG (1 page)
20 April 2000Registered office changed on 20/04/00 from: c/o david newton & co lawrence house, james nicolson link, york north yorkshire YO30 4WG (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (18 pages)
13 September 1999Incorporation (18 pages)