Company NameAlpha Communications Limited
Company StatusDissolved
Company Number02101825
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rex Morrin Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 January 1991(3 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleComputer Consultant
Correspondence Address7 The Square
Yardley Hastings
Northampton
Northants
NN7 1EU
Secretary NameLogicplan Ltd (Corporation)
StatusClosed
Appointed22 March 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 27 February 2007)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameMs Dee Shanahan
NationalityBritish
StatusResigned
Appointed18 January 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address7 The Square
Yardley Hastings
Northampton
Northamptonshire
NN7 1EU

Location

Registered Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Turnover£127,404
Gross Profit£119,392
Net Worth£9,239
Current Liabilities£22,953

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
21 November 2003Return made up to 14/11/03; full list of members (6 pages)
11 April 2003Return made up to 30/11/02; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
16 July 2001Registered office changed on 16/07/01 from: 7 the square yardley hastings northampton NN7 1EU (1 page)
31 January 2001Full accounts made up to 30 April 2000 (12 pages)
6 June 2000Full accounts made up to 30 April 1999 (12 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
23 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 April 1998Full accounts made up to 30 April 1997 (10 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 April 1996 (12 pages)
13 May 1997Full accounts made up to 30 April 1995 (12 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
21 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)