Company NameAlpha Contracts (Manchester) Limited
Company StatusDissolved
Company Number04147950
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameClifford John Naden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Morley Fold
Denby Dale
Huddersfield
West Yorkshire
HD8 8XD
Director NameMrs Susan Naden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleSecretary
Correspondence Address82 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameMrs Susan Naden
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleSecretary
Correspondence Address82 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address82 Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaUpper Cumberworth

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
19 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (1 page)
12 February 2001New secretary appointed;new director appointed (1 page)
12 February 2001Director resigned (1 page)
25 January 2001Incorporation (13 pages)