Company NameAlpha Litho Limited
Company StatusDissolved
Company Number02395651
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Mendelsohn
StatusClosed
Appointed19 December 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(26 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 07 March 2017)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Allan Francis Crump
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 February 2007)
RoleCompany Director
Correspondence AddressRustlings Sandhill Lane
Crawley Down
Crawley
West Sussex
RH10 4LB
Secretary NameMr Barry Michael Rossiter
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address5 Pine Way Close
East Grinstead
West Sussex
RH19 4JR
Secretary NameMartin David Lindsay
NationalityBritish
StatusResigned
Appointed24 December 1998(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressClayton
London Road
East Grinstead
West Sussex
RH19 1PT
Secretary NameMr Robert Erald Smithson
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lister Avenue
Hitchin
Hertfordshire
SG4 9ES
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameRaymond Charles Peck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressSpringfield
Pamber Road, Charter Alley
Basingstoke
Berkshire
RG24 8LJ
Secretary NameMr Mark Andrew Cunningham
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Mark John Goddard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Crispins, Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Crispins, Duke Street
Norwich
Norfolk
NR3 1PD
Secretary NameMs Debra Jane Clare Rodwell
NationalityBritish
StatusResigned
Appointed27 November 2007(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 December 2014)
RoleSecretary
Correspondence AddressSt Crispins, Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU

Contact

Websitebanner-online.biz

Location

Registered AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2 at £1Office2office (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages)
15 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
20 March 2015Registered office address changed from St Crispins, Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
13 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages)
22 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
22 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (100 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (80 pages)
27 August 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 August 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New director appointed (1 page)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
4 June 2007Return made up to 19/04/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 16 birches industrial estate imberhorne lane east grinstead west sussex RH19 1XL (1 page)
24 May 2006Return made up to 19/04/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 November 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 August 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
19 May 2005Secretary's particulars changed (1 page)
29 April 2005Return made up to 19/04/05; full list of members (2 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 December 2004Registered office changed on 13/12/04 from: 24A birches industrial estate east grinstead west sussex RH19 1XL (1 page)
18 May 2004Return made up to 19/04/04; full list of members (6 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 May 2003Return made up to 19/04/03; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 April 2000Registered office changed on 27/04/00 from: 4B the birches industrial estate imberhorne lane east grinstead west sussex RH19 1XL (1 page)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 May 1999Return made up to 19/04/99; full list of members (6 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 June 1997Return made up to 19/04/97; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 July 1996Return made up to 19/04/96; full list of members (6 pages)
3 May 1995Return made up to 19/04/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)