Company NameAlpha Glass Fibres Limited
Company StatusDissolved
Company Number02001435
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeremy Ian Charles Dow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 20 September 2001)
RoleEngineer
Correspondence Address78 Southmead Road
Fareham
Portsmouth
Hampshire
PO15 5JZ
Director NameHeather Barbara Thorsby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 20 September 2001)
RoleSecretary
Correspondence Address77 Brook Gardens
Emsworth
Hampshire
PO10 7JZ
Secretary NameHeather Barbara Thorsby
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 20 September 2001)
RoleCompany Director
Correspondence Address77 Brook Gardens
Emsworth
Hampshire
PO10 7JZ
Director NameMr David Christopher Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Kimbolton Road
Bedford
Bedfordshire
MK41 8DS
Director NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2002)
RoleCompany Director
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Secretary NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2002)
RoleCompany Director
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMr Kevin John Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2002(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Megan Road
West End
Southampton
SO30 3FQ
Secretary NameMr Kevin John Ross
NationalityEnglish
StatusResigned
Appointed06 August 2002(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Megan Road
West End
Southampton
SO30 3FQ

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Statement of affairs (13 pages)
19 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Secretary resigned;director resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: fitzherbert road farlington industrial estate falington portsmouth PO6 1RU (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of assistance for shares acquisition (5 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Auditor's resignation (1 page)
28 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Director resigned (1 page)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1997Return made up to 31/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)