About

Registered Number: 03977633
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 609 Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XF

 

Based in Swindon, Alan Uk Ltd was registered on 20 April 2000, it's status at Companies House is "Dissolved". This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOLA, Giuseppe 03 April 2001 - 1
HORNE, Lawrence George William 03 April 2001 31 December 2009 1
LEWIS, Anthony Charles, Director 20 April 2000 31 October 2005 1
NICOLOTTI, Nicola Walter 03 April 2001 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HORNE, Colin 30 December 2005 04 March 2010 1
SUMMERS, Deborah Jane 15 May 2001 07 October 2005 1
WALLINGTON, Barry 20 April 2000 15 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 12 April 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 18 September 2003
RESOLUTIONS - N/A 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
RESOLUTIONS - N/A 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
123 - Notice of increase in nominal capital 09 August 2001
RESOLUTIONS - N/A 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
225 - Change of Accounting Reference Date 19 February 2001
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.