Company NameAlvord Enterprises Ltd
Company StatusDissolved
Company Number05106694
CategoryPrivate Limited Company
Incorporation Date20 April 2004(19 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Janina Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 days after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thorington Avenue
Dawes Heath
Hadleigh
Essex
SS7 2TH
Secretary NameJohn Kieran
NationalityBritish
StatusClosed
Appointed01 August 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleCompany Director
Correspondence Address45 Thorington Avenue
Hadleigh
Essex
SS7 2TH
Secretary NameDonald Lester Lewis
NationalityAmerican
StatusResigned
Appointed22 April 2004(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2006)
RoleRecovery Manager
Correspondence AddressAlvord House
Wensley Road
Thundersley
Essex
SS7 3DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Registered office changed on 05/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
30 May 2007Return made up to 20/04/07; full list of members (6 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 May 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 2 wensley road, thundersley benfleet essex SS7 3DT (1 page)
14 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)