RCS update : on 28/04/2026
ALPHAMERIC LOGISTICS LIMITED
Inactive since 07/01/2010
•03534291
Address
No 1 Dorset Street SO15 2DP Southampton
Activity
Non-trading company
Incorporation
25/03/1998
Officers
Legal information
ALPHAMERIC LOGISTICS LIMITED
Number
03534291
Legal form
Private limited company
Legal situation
other
Activity
ALPHAMERIC LOGISTICS LIMITED
Code SIC
7499•Non-trading company
Fields of activity
Non-trading company
Officers and representatives
ALPHAMERIC LOGISTICS LIMITED
11 officers and representatives
Quality: Secretary
In office since the : 30/06/2003
Nationality: British
Address: Applecroft Plaistow Road Ifold RH14 0TU Billingshurst
Quality: Director
In office since the : 12/01/2000
Nationality: British
Date of birth: 03/1961
Address: October House 4 The Mount Drive RH2 0EZ Reigate
Quality: Director
In office since the : 12/01/2000
Nationality: British
Date of birth: 08/1952
Address: Waverley House Kitcombe Wood GU34 3ND Faringdon
Quality: Director
In office since the : 06/06/2003
Nationality: British
Date of birth: 07/1959
Address: Jacks Platt Duddleswell TN22 3JR Uckfield
Quality: Director
In office since the : 03/10/2003
Nationality: British
Date of birth: 08/1956
Address: Bramshott Lodge Woolmer Hill GU27 1QA Haslemere
Former officers
Quality: Secretary
In office since the : 09/04/1998
Until: 30/06/2003
Nationality: British
Address: Old Mills Seaton Ross YO42 4NH York
SWIFT INCORPORATIONS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 25/03/1998
Until: 09/04/1998
Address: 26, Church Street NW8 8EP London
Quality: Director
In office since the : 01/08/1999
Until: 16/01/2001
Nationality: British
Date of birth: 11/1961
Address: Lock House Landing Lane Haxby YO32 2NB York
Quality: Director
In office since the : 09/04/1998
Until: 01/01/2004
Nationality: British
Date of birth: 10/1953
Address: Stonegrave House Stonegrave YO62 4LJ York
Quality: Director
In office since the : 09/04/1998
Until: 30/06/2003
Nationality: British
Date of birth: 05/1958
Address: Old Mills Seaton Ross YO42 4NH York
INSTANT COMPANIES LIMITED
Quality: Corporate-nominee-director
In office since the : 25/03/1998
Until: 09/04/1998
Address: 1, Mitchell Lane BS1 6BU Bristol
Ultimate beneficial owners
ALPHAMERIC LOGISTICS LIMITED
No data currently available...
Filling history
ALPHAMERIC LOGISTICS LIMITED
54 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
07/01/2010
Return of final meeting in a members' voluntary winding up
Return of final meeting in a members' voluntary winding up
07/10/2009
Registered office changed on 04/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
Registered office changed on 04/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
04/12/2008
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
04/12/2008
Declaration of solvency
Declaration of solvency
04/12/2008
Resolutions
Resolutions
04/12/2008
Ad 09/10/08 gbp si 1211105@1=1211105 gbp ic 100/1211205
Ad 09/10/08 gbp si 1211105@1=1211105 gbp ic 100/1211205
15/10/2008
Nc inc already adjusted 09/10/08
Nc inc already adjusted 09/10/08
15/10/2008
Resolutions
Resolutions
15/10/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
27/06/2008
Return made up to 25/03/08; full list of members
Return made up to 25/03/08; full list of members
26/03/2008
Return made up to 25/03/07; full list of members
Return made up to 25/03/07; full list of members
26/03/2007
Location of register of members
Location of register of members
19/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
18/04/2006
Return made up to 25/03/06; full list of members
Return made up to 25/03/06; full list of members
31/03/2006
Return made up to 25/03/05; full list of members
Return made up to 25/03/05; full list of members
14/04/2005
Return made up to 25/03/04; full list of members
Return made up to 25/03/04; full list of members
03/04/2004
Director's particulars changed
Director's particulars changed
03/04/2004
Director resigned
Director resigned
27/03/2004
New director appointed
New director appointed
14/10/2003
Certificate of change of name
Certificate of change of name
02/10/2003
New director appointed
New director appointed
18/08/2003
Secretary resigned;director resigned
Secretary resigned;director resigned
18/08/2003
New secretary appointed
New secretary appointed
18/08/2003
Registered office changed on 18/08/03 from: maple house clifton park avenue shipton road york YO30 5PB
Registered office changed on 18/08/03 from: maple house clifton park avenue shipton road york YO30 5PB
18/08/2003
Return made up to 25/03/03; full list of members
Return made up to 25/03/03; full list of members
01/04/2003
Auditor's resignation
Auditor's resignation
10/12/2002
Return made up to 25/03/02; full list of members
Return made up to 25/03/02; full list of members
08/04/2002
Return made up to 25/03/01; full list of members
Return made up to 25/03/01; full list of members
30/03/2001
Director's particulars changed
Director's particulars changed
30/03/2001
Declaration of satisfaction of mortgage/charge
Declaration of satisfaction of mortgage/charge
02/02/2001
Director resigned
Director resigned
29/01/2001
Director's particulars changed
Director's particulars changed
23/11/2000
Accounting reference date shortened from 30/06/01 to 30/11/00
Accounting reference date shortened from 30/06/01 to 30/11/00
23/11/2000
Accounting reference date extended from 28/02/00 to 30/06/00
Accounting reference date extended from 28/02/00 to 30/06/00
30/05/2000
Return made up to 25/03/00; full list of members
Return made up to 25/03/00; full list of members
04/04/2000
New director appointed
New director appointed
25/02/2000
New director appointed
New director appointed
24/02/2000
Auditor's resignation
Auditor's resignation
30/01/2000
New director appointed
New director appointed
27/08/1999
Particulars of mortgage/charge
Particulars of mortgage/charge
30/07/1999
Return made up to 25/03/99; full list of members
Return made up to 25/03/99; full list of members
28/04/1999
Director's particulars changed
Director's particulars changed
28/04/1999
Registered office changed on 24/01/99 from: astonthorpe house 308 tadcaster road york north yorkshire YO2 2HF
Registered office changed on 24/01/99 from: astonthorpe house 308 tadcaster road york north yorkshire YO2 2HF
24/01/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
Accounting reference date shortened from 31/03/99 to 28/02/99
18/01/1999
Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100
Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100
03/09/1998
Memorandum and Articles of Association
Memorandum and Articles of Association
08/05/1998
Certificate of change of name
Certificate of change of name
30/04/1998
Director resigned
Director resigned
30/04/1998
Secretary resigned
Secretary resigned
30/04/1998
New director appointed
New director appointed
30/04/1998
New secretary appointed;new director appointed
New secretary appointed;new director appointed
30/04/1998
Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
30/04/1998
Incorporation
Incorporation
25/03/1998
Annual accounts
ALPHAMERIC LOGISTICS LIMITED
10 documents
Accounts made up to 30 November 2007
05/09/2008
Accounts made up to 30 November 2006
11/05/2007
Accounts made up to 30 November 2005
15/09/2006
Accounts made up to 30 November 2004
24/05/2005
Full accounts made up to 30 November 2003
24/12/2004
Full accounts made up to 30 November 2002
24/06/2003
Full accounts made up to 30 November 2001
02/07/2002
Full accounts made up to 30 June 2000
19/04/2001
Full accounts made up to 30 November 2000
23/07/2001
Full accounts made up to 28 February 1999
20/08/1999
Contact informations
ALPHAMERIC LOGISTICS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
No 1 Dorset Street SO15 2DP Southampton