About

Registered Number: 05924727
Date of Incorporation: 05/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Rusper Alfa Romeo Ltd was founded on 05 September 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at Rusper Alfa Romeo Ltd. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBER, David Anthony 05 September 2006 - 1
LAWLOR, Robert 01 October 2011 - 1
MCLEOD, Angus Bruce 05 September 2006 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
LIQ14 - N/A 05 December 2018
LIQ03 - N/A 17 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.40 - N/A 06 April 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2017
F10.2 - N/A 08 August 2016
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
4.20 - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
AR01 - Annual Return 14 October 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AA - Annual Accounts 09 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 November 2012
TM02 - Termination of appointment of secretary 20 April 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 November 2009
AA - Annual Accounts 10 July 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.