Warning: file_put_contents(c/2abef601115d4ef43a175aee8e4549ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alfred Mcalpine Slate Limited, WV1 4HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALFRED MCALPINE SLATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Mcalpine Slate Limited. The company was founded 53 years ago and was given the registration number 01008774. The firm's registered office is in WOLVERHAMPTON. You can find them at 24 Birch Street, , Wolverhampton, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:ALFRED MCALPINE SLATE LIMITED
Company Number:01008774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1971
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:24 Birch Street, Wolverhampton, WV1 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary02 October 1997Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary12 February 2008Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
1, Mill Road, Stock, CM4 9BH

Secretary01 December 2005Active
Tanrallt, Ffestiniog, LL41 4PN

Secretary-Active
7 Ashley Drive, Hartford, Northwich, CW8 3AQ

Director26 July 1999Active
1 The Green, Bisham, Marlow, SL7 1RY

Director19 May 1998Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Director19 May 1998Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 February 2008Active
Flat 3, 2 West Grove, London, SE10 8QT

Director04 October 2004Active
Bradford House, Betws Yn Rhos, Abergele, LL22 8AW

Director02 October 1997Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 February 2008Active
Roslyn 18 Thurstaston Road, Heswall, Wirral, CH60 6RZ

Director13 April 2007Active
Caxton House, Llanberis, Gwynedd, LL55 4EU

Director08 February 2000Active
Hafan, Borthygest, Porthmadog, LL49 9TW

Director-Active
Cartre, Ffestiniog, Blaenau Ffestiniog, LL41 4LF

Director-Active
Cartre, Ffestiniog, Blaenau Ffestiniog, LL41 4LF

Director-Active
Court House, Creamery Lane, Parwich, DE6 1QB

Director13 April 2007Active
28 Deganwy Road, Conwy, LL31 9DG

Director02 October 1997Active
Tanrallt, Ffestiniog, LL41 4PN

Director-Active
Plas Y Bryn, Blaenau Ffestiniog, LL41 3DR

Director-Active
Frondirion, Manod, Blaenau Ffestiniog, LL41 4BB

Director-Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director01 February 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2017-05-12Restoration

Restoration order of court.

Download
2014-09-23Gazette

Gazette dissolved compulsary.

Download
2014-06-10Gazette

Gazette notice compulsary.

Download
2012-12-06Restoration

Restoration order of court.

Download
2012-01-31Gazette

Gazette dissolved voluntary.

Download
2011-12-20Officers

Change person director company with change date.

Download
2011-12-19Officers

Change person secretary company with change date.

Download
2011-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-16Officers

Change person director company with change date.

Download
2011-10-18Gazette

Gazette notice voluntary.

Download
2011-10-05Dissolution

Dissolution application strike off company.

Download
2011-09-02Accounts

Accounts with accounts type dormant.

Download
2010-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-17Accounts

Accounts with accounts type dormant.

Download
2010-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2009-08-13Accounts

Accounts with accounts type full.

Download
2009-02-17Accounts

Accounts with accounts type full.

Download
2008-12-22Annual return

Legacy.

Download
2008-07-16Auditors

Auditors resignation company.

Download
2008-07-14Officers

Legacy.

Download
2008-06-17Address

Legacy.

Download
2008-04-01Officers

Legacy.

Download

Copyright © 2024. All rights reserved.