This company is commonly known as Alno (united Kingdom) Limited. The company was founded 49 years ago and was given the registration number 01173014. The firm's registered office is in LEEDS. You can find them at Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ALNO (UNITED KINGDOM) LIMITED |
---|---|---|
Company Number | : | 01173014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 1974 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 26 July 2017 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 26 July 2017 | Active |
50 Moorway, Guiseley, Leeds, LS20 8LD | Secretary | 16 May 2005 | Active |
26 Tenterden Drive, Hendon, London, NW4 1ED | Secretary | 01 June 1999 | Active |
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF | Secretary | 27 May 2008 | Active |
1 Bedford Row, London, WC1R 4BZ | Secretary | - | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY | Secretary | 01 December 2012 | Active |
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF | Director | 29 July 2010 | Active |
Park Hill Annexe, 218 Chobham Road, Sunningdale, SL5 0HY | Director | 25 August 1999 | Active |
72, Säntisstrasse, 88662 Überlingen, Germany, | Director | 26 March 2014 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY | Director | 02 January 2013 | Active |
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF | Director | 03 January 2012 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY | Director | 01 July 2015 | Active |
Ziegelrain 2, Pfullendorf, Germany, 88630 | Director | 21 February 2000 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY | Director | 16 May 2017 | Active |
Kastanienallee 21, Berlin, Germany, FOREIGN | Director | 01 May 2002 | Active |
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF | Director | 23 October 2012 | Active |
Fahrtgasse 1, Heidelberg, Germany, | Director | 29 April 2008 | Active |
Dall' Armistrase 39, Muenchen 80638, Germany, | Director | 05 April 2007 | Active |
25 Mill Farm Drive, Newmillerdam, Wakefield, WF2 6QP | Director | 01 December 2003 | Active |
In Der Mark 118, Kirchlangern, Germany, | Director | 01 November 2003 | Active |
Schubertstrasse 4, Pfullendorf D-7798, Germany, | Director | - | Active |
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF | Director | 20 March 2009 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY | Director | 03 August 2011 | Active |
Auf Dem Stein, Veberlingen D-7770, Germany, | Director | - | Active |
Auf Dem Stein, Veberlingen D-7770, Germany, | Director | - | Active |
Dinnendahlstr 78, D-4300 Essen 1, Germany, | Director | 01 November 1991 | Active |
160 Macdonald Road, Lightwater, GU18 5YB | Director | - | Active |
Wolfgang Meier Weg 5, Pullach, Germany, | Director | 29 April 2008 | Active |
51 Harrowdene Gardens, Teddington, TW11 0DJ | Director | 01 January 2003 | Active |
30 The Mount, Guildford, GU2 5JA | Director | 01 July 1994 | Active |
37 Hillside, Walton On Thames, | Director | 01 November 1991 | Active |
Muhlenweg 22, Heiligenberg, Germany, | Director | 14 December 2005 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY | Director | 20 March 2009 | Active |
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY | Director | 17 March 2016 | Active |
Alno International Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 47, Heiligenberger Str., Pfullendorf, Germany, 88630 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-19 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-19 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-08 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-18 | Insolvency | Liquidation in administration extension of period. | Download |
2018-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2017-12-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-11-08 | Insolvency | Liquidation in administration proposals. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.