About

Registered Number: 00951389
Date of Incorporation: 02/04/1969 (55 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: Humber Road, South Killingholme, Immingham, North Lincolnshire, DN40 3DL

 

Alphatrans Humber Ltd was registered on 02 April 1969 and are based in Immingham in North Lincolnshire, it's status is listed as "Dissolved". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOS, Martin 30 April 2010 - 1
STROEM, Thomas 06 December 2007 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Michael Reginald 30 April 2010 01 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
TM02 - Termination of appointment of secretary 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
PSC07 - N/A 05 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
CH03 - Change of particulars for secretary 17 August 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 September 2014
CERTNM - Change of name certificate 17 July 2014
CONNOT - N/A 17 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 08 December 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 13 May 2010
AP03 - Appointment of secretary 13 May 2010
AP01 - Appointment of director 13 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 29 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 01 February 2000
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 06 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
123 - Notice of increase in nominal capital 06 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
RESOLUTIONS - N/A 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
123 - Notice of increase in nominal capital 22 February 1999
AA - Annual Accounts 20 December 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 24 October 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 09 November 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Outstanding

N/A

Debenture 26 August 1983 Fully Satisfied

N/A

Charge 27 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.