About

Registered Number: 05791828
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 23 Shepherds Fold, Stafford, ST17 4SF,

 

Established in 2006, Alloy Wheel Protection Systems Ltd has its registered office in Stafford, it has a status of "Dissolved". The current directors of this company are listed as Moore, Sandra Helena, Lunn, Alison Clare, Lunn, Russell, Sawyer, Colin Henry in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNN, Russell 24 April 2006 01 May 2017 1
SAWYER, Colin Henry 24 April 2006 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sandra Helena 12 November 2007 - 1
LUNN, Alison Clare 24 April 2006 12 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 27 April 2019
AA01 - Change of accounting reference date 27 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 April 2018
AA01 - Change of accounting reference date 28 January 2018
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 29 April 2017
AA01 - Change of accounting reference date 29 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 17 November 2015
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.