About

Registered Number: 03306265
Date of Incorporation: 22/01/1997 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Alston Associates Ltd was founded on 22 January 1997 and are based in Shipley, West Yorkshire. The company has 2 directors listed as Alston, Gordon Russell, Alston, Dawn Elizabeth at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Gordon Russell 23 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ALSTON, Dawn Elizabeth 23 January 1997 24 August 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 June 2020
AD01 - Change of registered office address 29 June 2020
LIQ01 - N/A 29 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 27 January 1998
287 - Change in situation or address of Registered Office 18 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
225 - Change of Accounting Reference Date 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.