About

Registered Number: 05577774
Date of Incorporation: 29/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 10 months ago)
Registered Address: 109 Whirley Road, Whirley, Macclesfield, Cheshire, SK10 3JW

 

Established in 2005, Alec Fury Partnership Ltd are based in Macclesfield, Cheshire, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURY, Alec John 07 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Charlotte Mary Anne 07 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 30 June 2017
AAMD - Amended Accounts 30 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 22 November 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 17 February 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AA - Annual Accounts 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 21 December 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.