Company NameAlpha-Beta Vickers Limited
DirectorsKenneth Michael Duckels and Georges Roost
Company StatusLiquidation
Company Number00312138
CategoryPrivate Limited Company
Incorporation Date26 March 1936(88 years ago)
Previous NamesLanctan Florana Limited and B H / Sala Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(65 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed22 January 2002(65 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleBusiness Manager
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(65 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Michael George Grimbly
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleSecretary
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed13 July 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(57 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(57 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(58 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(64 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(64 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(64 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales

Location

Registered AddressCalverley Lane
Horsforth
Leeds
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£130,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2003Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
8 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2003Declaration of solvency (3 pages)
8 September 2003Appointment of a voluntary liquidator (1 page)
4 August 2003Return made up to 13/07/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 July 2001Return made up to 13/07/01; full list of members (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Return made up to 13/07/99; full list of members (7 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 August 1998Company name changed b h / sala LIMITED\certificate issued on 26/08/98 (2 pages)
24 July 1998Return made up to 13/07/98; full list of members (5 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 July 1997Return made up to 13/07/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
25 July 1995Return made up to 13/07/95; full list of members (12 pages)