UKBizDB.co.uk

ALNO (UNITED KINGDOM) LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director26 July 2017Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director26 July 2017Active
50 Moorway, Guiseley, Leeds, LS20 8LD

Secretary16 May 2005Active
26 Tenterden Drive, Hendon, London, NW4 1ED

Secretary01 June 1999Active
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF

Secretary27 May 2008Active
1 Bedford Row, London, WC1R 4BZ

Secretary-Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY

Secretary01 December 2012Active
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF

Director29 July 2010Active
Park Hill Annexe, 218 Chobham Road, Sunningdale, SL5 0HY

Director25 August 1999Active
72, Säntisstrasse, 88662 Überlingen, Germany,

Director26 March 2014Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY

Director02 January 2013Active
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF

Director03 January 2012Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY

Director01 July 2015Active
Ziegelrain 2, Pfullendorf, Germany, 88630

Director21 February 2000Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY

Director16 May 2017Active
Kastanienallee 21, Berlin, Germany, FOREIGN

Director01 May 2002Active
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF

Director23 October 2012Active
Fahrtgasse 1, Heidelberg, Germany,

Director29 April 2008Active
Dall' Armistrase 39, Muenchen 80638, Germany,

Director05 April 2007Active
25 Mill Farm Drive, Newmillerdam, Wakefield, WF2 6QP

Director01 December 2003Active
In Der Mark 118, Kirchlangern, Germany,

Director01 November 2003Active
Schubertstrasse 4, Pfullendorf D-7798, Germany,

Director-Active
Shaw Cross Court, Shaw Cross Business Park, Dewsbury, WF12 7RF

Director20 March 2009Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY

Director03 August 2011Active
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,

Director01 November 1991Active
160 Macdonald Road, Lightwater, GU18 5YB

Director-Active
Wolfgang Meier Weg 5, Pullach, Germany,

Director29 April 2008Active
51 Harrowdene Gardens, Teddington, TW11 0DJ

Director01 January 2003Active
30 The Mount, Guildford, GU2 5JA

Director01 July 1994Active
37 Hillside, Walton On Thames,

Director01 November 1991Active
Muhlenweg 22, Heiligenberg, Germany,

Director14 December 2005Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, England, LS12 6NY

Director20 March 2009Active
4, The Boulevard, City West One Office Park, Gelderd Road, Leeds, LS12 6NY

Director17 March 2016Active

People with Significant Control

Alno International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:47, Heiligenberger Str., Pfullendorf, Germany, 88630
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-19Insolvency

Liquidation disclaimer notice.

Download
2019-11-19Insolvency

Liquidation disclaimer notice.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-08Insolvency

Liquidation in administration progress report.

Download
2018-11-06Insolvency

Liquidation in administration progress report.

Download
2018-09-18Insolvency

Liquidation in administration extension of period.

Download
2018-05-03Insolvency

Liquidation in administration progress report.

Download
2017-12-21Insolvency

Liquidation in administration result creditors meeting.

Download
2017-11-08Insolvency

Liquidation in administration proposals.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-10-03Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.