Company NameALVA Logistics Ltd
Company StatusDissolved
Company Number05543588
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)
Dissolution Date4 October 2008 (15 years, 5 months ago)

Directors

Secretary NameDavid Cohen
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Wickerwood Dr
Kirkby In Ashfield
Notts
NG17 8ER
Director NameSusan Farrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(2 months after company formation)
Appointment Duration2 years, 11 months (closed 04 October 2008)
RoleRetired
Correspondence Address18 Ew Tree Avenue
Redcar
Cleveland
TS10 4QF
Director NameDavid Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleTransport Manager
Correspondence Address9 Wickerwood Dr
Kirkby In Ashfield
Notts
NG17 8ER
Director NameSusan Farrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleHousewife
Correspondence Address18 Yew Tree Avenue
Redcar
Cleveland
TS10 4QG

Location

Registered AddressTenon Recovery
Suite 5c Tower House Business Centre Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2008Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
18 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
10 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2006Statement of affairs (6 pages)
10 March 2006Appointment of a voluntary liquidator (1 page)
8 March 2006Registered office changed on 08/03/06 from: jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
16 February 2006Registered office changed on 16/02/06 from: 5 plymouth avenue brookhill ind estate pinxton NG16 6NS (1 page)
23 December 2005New director appointed (2 pages)
4 October 2005Secretary resigned;director resigned (1 page)
29 September 2005Director resigned (1 page)
23 August 2005Incorporation (14 pages)