Company NameAlpha Financial Recruitment Limited
Company StatusDissolved
Company Number05518495
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameKay O'Malley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurley House Clarendon Road
Leeds
LS2 9NF
Secretary NamePatrick Michael O'Malley
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Burley Rouse 12 Clarendon Road
Leeds
LS2 9NF
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address4th Floor, Stockdale House, Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kay O'malley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
15 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Director's details changed for Kay O'malley on 10 June 2013 (2 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Secretary's details changed for Patrick Michael O'malley on 10 June 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Kay O'malley on 26 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Director's change of particulars / kay o'malley / 23/03/2009 (1 page)
9 September 2009Secretary's change of particulars / patrick o'malley / 23/03/2009 (1 page)
9 September 2009Return made up to 26/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 26/07/08; full list of members (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 September 2007Return made up to 26/07/07; full list of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 26/07/06; full list of members (6 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director resigned (1 page)
26 July 2005Incorporation (11 pages)