Company NameAlsager Builders Limited
Company StatusDissolved
Company Number04869878
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edward George Apps
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address97 Talke Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2PP
Secretary NameMrs Emma Elizabeth Marshall-Birks
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Barn
Radway Green Road
Crewe
Cheshire
CW2 5PQ
Secretary NameRuth Elizabeth Aplin
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address30 Lawton Road
Alsager
Staffordshire
ST7 2AF
Secretary NameIan Hough
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2008)
RoleCompany Director
Correspondence Address36 Lawton Road
Alsager
Staffordshire
ST7 2AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitealsagercomputers.co.uk
Telephone01270 747008
Telephone regionCrewe

Location

Registered AddressSt Marys House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Edward George Apps
100.00%
Ordinary

Financials

Year2014
Net Worth£924
Current Liabilities£6,083

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Edward George Apps on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Edward George Apps on 1 August 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (14 pages)
18 August 2009Director's change of particulars / edward apps / 01/05/2009 (1 page)
18 August 2009Return made up to 18/08/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
22 August 2008Return made up to 18/08/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary ian hough (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 September 2006Return made up to 18/08/06; full list of members (2 pages)
26 June 2006New secretary appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 October 2005Secretary resigned (1 page)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
18 August 2005Director's particulars changed (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
14 September 2004Return made up to 18/08/04; full list of members (6 pages)
15 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 41 wimberry drive chesterton stoke on trent ST5 7SG (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
18 August 2003Incorporation (9 pages)