About

Registered Number: 01008774
Date of Incorporation: 22/04/1971 (53 years ago)
Company Status: Active
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 24 Birch Street, Wolverhampton, WV1 4HY

 

Alfred Mcalpine Slate Ltd was registered on 22 April 1971 and has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Geraint 08 February 2000 24 April 2007 1
ROBERTS, Olwen Mair N/A 02 October 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AC92 - N/A 12 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AC92 - N/A 06 December 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2012
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 16 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2011
DS01 - Striking off application by a company 05 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 December 2008
AUD - Auditor's letter of resignation 16 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 June 2003
AUD - Auditor's letter of resignation 20 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 23 July 2002
AAMD - Amended Accounts 08 May 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363a - Annual Return 10 January 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 18 January 1999
AUD - Auditor's letter of resignation 15 December 1998
SA - Shares agreement 29 July 1998
88(2)P - N/A 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
CERTNM - Change of name certificate 01 June 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
MEM/ARTS - N/A 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
225 - Change of Accounting Reference Date 12 January 1998
363a - Annual Return 19 December 1997
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
123 - Notice of increase in nominal capital 29 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
CERTNM - Change of name certificate 02 October 1997
AA - Annual Accounts 02 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 20 February 1994
363s - Annual Return 04 February 1994
RESOLUTIONS - N/A 05 February 1993
169 - Return by a company purchasing its own shares 26 January 1993
AA - Annual Accounts 07 October 1992
RESOLUTIONS - N/A 30 September 1992
MEM/ARTS - N/A 30 September 1992
AA - Annual Accounts 10 February 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
NEWINC - New incorporation documents 22 April 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage and charge 11 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.