About

Registered Number: 06841807
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Suite 3 400 Longford Road, Cannock, WS11 0DF,

 

Based in Cannock, Alamoor Ltd was setup in 2009, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Spears Glenn 16 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Richard Eugene 16 March 2009 - 1
WATERLOW SECRETARIES LIMITED 10 March 2009 16 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.