Company NameAlpha Consolidated Holdings Ltd.
DirectorTrevor Barker
Company StatusDissolved
Company Number02119328
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Secretary NameMrs Joan Elizabeth Barker
NationalityBritish
StatusCurrent
Appointed11 June 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Secretary NameMrs Noreen Emerson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address16 Egerton Road
Hartlepool
Cleveland
TS26 0BN

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£724,146
Cash£129,352
Current Liabilities£2,939

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2004Dissolved (1 page)
26 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2003Registered office changed on 13/05/03 from: 327 conniscliffe road, darlington, county durham. DL3 8AH (1 page)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 November 1999Return made up to 01/11/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
3 April 1987Incorporation (16 pages)