Company NameAlphatemp Plc
Company StatusDissolved
Company Number04449715
CategoryPublic Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NamesTspeak UK Plc and Credecard Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NamePaul Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address6 Waverley Crescent
Harrogate
North Yorkshire
HG2 8BA
Secretary NameCODY Recruitment Ltd (Corporation)
StatusClosed
Appointed17 December 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 15 December 2009)
Correspondence Address1st Floor Embsay Mill
Skipton Road
Embsay
North Yorkshire
BD23 6QF
Secretary NameBeverley Jayne Daynes
NationalityBritish
StatusResigned
Appointed27 June 2002(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2003)
RoleAccountant
Correspondence Address7 Ing Field
Oakenshaw
Bradford
West Yorkshire
BD12 7EF
Director NameJames Matthew Batchelor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address5 The Square
Birstwith
North Yorkshire
HG3 2NL
Secretary NameChristopher Eric Robinson
NationalityBritish
StatusResigned
Appointed17 March 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2004)
RoleAccountant
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Director NameDr Darren John Lock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address82 Ziggurat
Saffron Hill
London
EC1N 8QX
Secretary NameMrs Nina Catherine Learoyd
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Spring Bank
Cullingworth
Bradford
BD13 5EW
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

Location

Registered AddressFirst Floor, Embsay Mill
Skipton Road
Embsay
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay

Financials

Year2014
Turnover£325,985
Gross Profit£20,426
Net Worth-£721,187
Cash£179,624
Current Liabilities£1,271,909

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Location of register of members (non legible) (2 pages)
5 March 2008Group of companies' accounts made up to 30 April 2007 (19 pages)
3 January 2008Registered office changed on 03/01/08 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
10 January 2007Nc inc already adjusted 30/11/06 (1 page)
10 January 2007Notice of assignment of name or new name to shares (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 December 2006Group of companies' accounts made up to 30 April 2006 (18 pages)
22 August 2006Return made up to 29/05/06; bulk list available separately (9 pages)
25 April 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Full accounts made up to 30 April 2005 (13 pages)
8 August 2005Resolutions
  • RES13 ‐ Loan fac agr 200,000 26/07/05
(7 pages)
26 July 2005Ad 31/05/05--------- £ si [email protected] (5 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
15 July 2005Nc inc already adjusted 31/05/05 (1 page)
15 July 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 July 2005Resolutions
  • RES13 ‐ Revoke resolut 19/11/04 31/05/05
(17 pages)
15 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
15 July 2005Nc dec already adjusted 31/05/05 (1 page)
25 June 2005Return made up to 29/05/05; no change of members (7 pages)
3 May 2005Ad 20/11/04--------- £ si [email protected] (3 pages)
3 February 2005New director appointed (2 pages)
19 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2005Ad 20/11/04--------- £ si [email protected]= 304204 £ ic 69078/373282 (3 pages)
19 January 2005Nc inc already adjusted 19/11/04 (1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Location of register of members (non legible) (1 page)
29 December 2004Secretary resigned (1 page)
22 December 2004Cert LTD>PLC incorrect @ 4/11/04 (1 page)
3 December 2004Return made up to 29/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
4 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2004Auditor's report (1 page)
4 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2004Re-registration of Memorandum and Articles (54 pages)
4 November 2004Declaration on reregistration from private to PLC (1 page)
4 November 2004Application for reregistration from private to PLC (1 page)
4 November 2004Auditor's statement (1 page)
4 November 2004Balance Sheet (1 page)
21 September 2004Full accounts made up to 30 April 2003 (11 pages)
29 June 2004Return made up to 29/05/03; bulk list available separately (8 pages)
21 April 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page)
19 February 2004Ad 24/10/02--------- £ si [email protected]= 13993 £ ic 54985/68978 (3 pages)
16 December 2003Ad 31/10/02-31/10/03 £ si [email protected]=3241 £ ic 51744/54985 (3 pages)
10 December 2003£ nc 1000/100000 12/07/02 (1 page)
10 December 2003Ad 12/07/02-12/07/02 £ si [email protected]= 51743 £ ic 1/51744 (4 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 December 2003S-div 12/07/02 (1 page)
13 November 2003Particulars of mortgage/charge (3 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
14 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
10 March 2003New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)