Company NameAlpha Network Solutions Ltd
Company StatusDissolved
Company Number05201331
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Francis O'Hara
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2010)
RoleFibre Optic Data Comms Enginee
Correspondence Address27 Pasture Way
Whitwood Grange
Castle Ford
West Yorkshire
WF10 5TN
Secretary NameEstelle O'Hara
NationalityBritish
StatusClosed
Appointed10 August 2004(1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address27 Pasture Way
Whitwood Grange
Castleford
West Yorkshire
WF10 5TN
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address27 Pasture Way, Whitwood Grange
Castleford
West Yorkshire
WF10 5TN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Return made up to 09/08/07; full list of members (6 pages)
28 September 2007Return made up to 09/08/07; full list of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Return made up to 09/08/06; full list of members (6 pages)
18 April 2007Return made up to 09/08/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 09/08/05; full list of members (6 pages)
25 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (2 pages)
9 August 2004Incorporation (13 pages)
9 August 2004Incorporation (13 pages)