Company NameAlford Batley Limited
Company StatusDissolved
Company Number10501845
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Barekov
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed06 June 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Director NameMr Robin Allan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshawe House Pioneer Business Park, Amy Johnson
York
YO30 4TN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2016(same day as company formation)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2019 (1 page)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 July 2018Appointment of Mr Denis Barekov as a director on 6 June 2018 (2 pages)
11 July 2018Notification of Denis Barekov as a person with significant control on 6 June 2018 (2 pages)
11 July 2018Cessation of Granville John Turner as a person with significant control on 6 June 2018 (1 page)
11 July 2018Termination of appointment of Robin Allan as a director on 6 June 2018 (1 page)
11 July 2018Cessation of James Douglas Turner as a person with significant control on 6 June 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
28 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
28 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
28 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
28 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
28 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(26 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(26 pages)