Company NameAlpha & Omega Trust Limited
Company StatusDissolved
Company Number00333569
CategoryPrivate Limited Company
Incorporation Date12 November 1937(86 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(58 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 18 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed12 September 2002(64 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 18 April 2023)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameDavid Lawrence Biddle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PY
Director NameRobert Seymour Fawssett
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleSolicitor
Correspondence AddressAldon House
Offham
West Malling
Kent
ME19 5PJ
Director NameMr Hugh Stringer Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMartin Reid Sharman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration8 years (resigned 27 January 1999)
RoleSolicitor
Correspondence Address7 Taylor Avenue
Kew
Surrey
TW9 4EB
Director NamePeter Shaw Watson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2004)
RoleSolicitor
Correspondence Address49 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameChristopher Francis Burns Winder
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration10 years (resigned 24 January 2001)
RoleSolicitor
Correspondence Address9 Frant Road
Tunbridge Wells
Kent
TN2 5SD
Secretary NameDavid Lawrence Biddle
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PY
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(61 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2013)
RoleSolicitor
Correspondence Address30 Crown Place
London
EC2A 4ES

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Pinsent Masons LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Termination of appointment of Jonathan Andrew Reardon as a director on 31 October 2013 (1 page)
29 January 2015Termination of appointment of Jonathan Andrew Reardon as a director on 31 October 2013 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 November 2011Director's details changed for Martin Webster on 15 February 2011 (2 pages)
10 November 2011Director's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages)
10 November 2011Director's details changed for Martin Webster on 15 February 2011 (2 pages)
10 November 2011Director's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 June 2005Return made up to 31/12/04; full list of members (3 pages)
9 June 2005Return made up to 31/12/04; full list of members (3 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
23 September 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
23 September 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: st martins house 1 gresham street london EC2V 7BU (1 page)
17 September 2002Registered office changed on 17/09/02 from: st martins house 1 gresham street london EC2V 7BU (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2001Auditor's resignation (2 pages)
8 March 2001Auditor's resignation (2 pages)
7 March 2001Full accounts made up to 30 November 2000 (9 pages)
7 March 2001Full accounts made up to 30 November 2000 (9 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 August 2000Full accounts made up to 30 November 1999 (8 pages)
15 August 2000Full accounts made up to 30 November 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 30 November 1998 (9 pages)
6 September 1999Full accounts made up to 30 November 1998 (9 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 30 November 1996 (8 pages)
2 October 1997Full accounts made up to 30 November 1996 (8 pages)
22 January 1997Return made up to 31/12/96; change of members (8 pages)
22 January 1997Return made up to 31/12/96; change of members (8 pages)
30 August 1996Full accounts made up to 30 November 1995 (9 pages)
30 August 1996Full accounts made up to 30 November 1995 (9 pages)
28 August 1996Auditor's resignation (1 page)
28 August 1996Auditor's resignation (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)