Company NameAlfen Limited
Company StatusDissolved
Company Number04474760
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Leonard Dawson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(1 week after company formation)
Appointment Duration9 years, 7 months (closed 21 February 2012)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address50 Seaforth Avenue
Southchurch
Southend On Sea
Essex
SS2 4ES
Secretary NameJoyce Gladys Dawson
NationalityBritish
StatusClosed
Appointed18 March 2003(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 21 February 2012)
RoleRetired
Correspondence Address50 Seaforth Avenue
Southchurch
Southend On Sea
Essex
SS2 4ES
Director NameJacqueline Lilian Dawson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 2003)
RoleMachine Operator
Correspondence Address22 Vicarage Hall
Benfleet
Essex
SS7 1PB
Secretary NameJacqueline Lilian Dawson
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 2003)
RoleMachine Operator
Correspondence Address22 Vicarage Hall
Benfleet
Essex
SS7 1PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address220 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 July 2009Secretary's change of particulars / joyce dawson / 01/07/2009 (1 page)
3 July 2009Director's Change of Particulars / alan dawson / 01/07/2009 / HouseName/Number was: , now: 50; Street was: 275A high road, now: seaforth avenue; Area was: benfleet, now: southchurch; Post Town was: benfleet, now: southend on sea; Post Code was: SS7 5HA, now: SS2 4ES (1 page)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Director's change of particulars / alan dawson / 01/07/2009 (1 page)
3 July 2009Secretary's Change of Particulars / joyce dawson / 01/07/2009 / HouseName/Number was: , now: 50; Street was: 275A high road, now: seaforth avenue; Area was: benfleet, now: southchurch; Post Town was: benfleet, now: southend on sea; Post Code was: SS7 5HA, now: SS2 4ES (1 page)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 May 2009Accounts made up to 31 July 2008 (2 pages)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
5 May 2008Accounts made up to 31 July 2007 (2 pages)
5 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
1 May 2007Accounts made up to 31 July 2006 (2 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 September 2006Return made up to 01/07/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 01/07/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 November 2005Accounts made up to 31 July 2005 (2 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o anil & co 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o anil & co 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page)
11 July 2005Return made up to 01/07/05; full list of members (6 pages)
11 July 2005Return made up to 01/07/05; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 February 2005Accounts made up to 31 July 2004 (2 pages)
9 July 2004Return made up to 01/07/04; full list of members (6 pages)
9 July 2004Return made up to 01/07/04; full list of members (6 pages)
3 June 2004Accounts made up to 31 July 2003 (2 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Return made up to 01/07/03; full list of members (7 pages)
16 December 2003Return made up to 01/07/03; full list of members (7 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 2002Incorporation (18 pages)
1 July 2002Incorporation (18 pages)