Pappers Uk logo


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

Legal information

ALPHAMERIC LOGISTICS LIMITED


Number
03534291
Legal form
Private limited company
Legal situation

other

Activity

ALPHAMERIC LOGISTICS LIMITED


Code SIC
7499Non-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
07/01/2010
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
04/12/2008
Appointment of a voluntary liquidator
04/12/2008
Declaration of solvency
04/12/2008
Resolutions
04/12/2008
Ad 09/10/08 gbp si 1211105@1=1211105 gbp ic 100/1211205
15/10/2008
Nc inc already adjusted 09/10/08
15/10/2008
Resolutions
15/10/2008
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
26/03/2008
Return made up to 25/03/07; full list of members
26/03/2007
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
18/04/2006
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
14/04/2005
Return made up to 25/03/04; full list of members
03/04/2004
Director's particulars changed
03/04/2004
Director resigned
27/03/2004
New director appointed
14/10/2003
Certificate of change of name
02/10/2003
New director appointed
18/08/2003
Secretary resigned;director resigned
18/08/2003
New secretary appointed
18/08/2003
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
01/04/2003
Auditor's resignation
10/12/2002
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
30/03/2001
Director's particulars changed
30/03/2001
Declaration of satisfaction of mortgage/charge
02/02/2001
Director resigned
29/01/2001
Director's particulars changed
23/11/2000
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
30/05/2000
Return made up to 25/03/00; full list of members
04/04/2000
New director appointed
25/02/2000
New director appointed
24/02/2000
Auditor's resignation
30/01/2000
New director appointed
27/08/1999
Particulars of mortgage/charge
30/07/1999
Return made up to 25/03/99; full list of members
28/04/1999
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
24/01/1999
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
03/09/1998
Memorandum and Articles of Association
08/05/1998
Certificate of change of name
30/04/1998
Director resigned
30/04/1998
Secretary resigned
30/04/1998
New director appointed
30/04/1998
New secretary appointed;new director appointed
30/04/1998
Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
30/04/1998
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