Company NameAlfie & Bella Limited
Company StatusDissolved
Company Number04730792
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameWeigh To Go Pizza Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnne Lindley French
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Director NameMr Gary Sait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakbrook Court
Oakbrook Road Oakbrook Road
Sheffield
South Yorkshire
S11 7EA
Secretary NameAnne Lindley French
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Director NameSarah Bellamy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address128 Freedom Road
Sheffield
S6 2XE
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

51 at 1Ms Anne Lindley-french
51.00%
Ordinary
49 at 1Gary Sait
49.00%
Ordinary

Financials

Year2014
Net Worth£8,681
Cash£3,971
Current Liabilities£8,732

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Director's details changed for Anne Lindley French on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Director's details changed for Anne Lindley French on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Director's details changed for Mr Gary Sait on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Gary Sait on 11 April 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
14 January 2009Director's Change of Particulars / gary sait / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 76 cruise road, now: barnfield drive; Region was: , now: south yorkshire; Post Code was: S11 7EF, now: S10 5TB (2 pages)
14 January 2009Return made up to 11/04/08; full list of members (4 pages)
14 January 2009Director's change of particulars / gary sait / 01/01/2009 (2 pages)
14 January 2009Return made up to 11/04/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Ad 07/08/06--------- £ si 97@1 (2 pages)
16 August 2007Ad 07/08/06--------- £ si 97@1 (2 pages)
30 July 2007Return made up to 11/04/07; full list of members (7 pages)
30 July 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
7 April 2006Return made up to 11/04/06; full list of members (7 pages)
7 April 2006Return made up to 11/04/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 June 2005Return made up to 11/04/05; full list of members (7 pages)
22 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 11/04/04; full list of members (7 pages)
26 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Company name changed weigh to go pizza LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed weigh to go pizza LIMITED\certificate issued on 20/06/03 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
25 April 2003Director resigned (2 pages)
25 April 2003Secretary resigned (2 pages)
25 April 2003Director resigned (2 pages)
25 April 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
25 April 2003Secretary resigned (2 pages)
11 April 2003Incorporation (18 pages)