Company NameALFI Meats Limited
Company StatusDissolved
Company Number06511266
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAlex William Ostler-Beech
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2011)
RoleTransport Coordinator
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,592
Cash£7,863
Current Liabilities£4,271

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(3 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(3 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Alex William Ostler-Beech on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Alex William Ostler-Beech on 21 February 2010 (2 pages)
8 March 2010Director's details changed for Alex William Ostler-Beech on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alex William Ostler-Beech on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alex William Ostler-Beech on 1 October 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Director's details changed for Alex William Ostler-Beech on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Alex William Ostler-Beech on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Alex William Ostler-Beech on 1 October 2009 (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from regent's court princess street hull HU2 8BA (1 page)
5 March 2009Registered office changed on 05/03/2009 from regent's court princess street hull HU2 8BA (1 page)
27 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 December 2008Director appointed alex william ostler-beech (2 pages)
4 December 2008Director appointed alex william ostler-beech (2 pages)
20 August 2008Appointment Terminated Secretary secretarial appointments LIMITED (1 page)
20 August 2008Appointment terminated director corporate appointments LIMITED (1 page)
20 August 2008Appointment Terminated Director corporate appointments LIMITED (1 page)
20 August 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)