Alpha Stourbridge

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2001)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Unlimited Company
Company Number 00296448
Record last updated Wednesday, October 9, 2013 6:27:34 AM UTC
Official Address Vertu House Kingsway North Team Valley Lobley Hill And Bensham
There are 152 companies registered at this street
Locality Lobley Hill And Bensham
Region Gateshead, England
Postal Code NE110JH
Sector Dormant company

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 25, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 10, 2010 First notification of strike-off action in london gazette 2964... First notification of strike-off action in london gazette 2964...
Registry Apr 6, 2010 Change of registered office address Change of registered office address
Registry Dec 29, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 14, 2009 Change of registered office address Change of registered office address
Registry Nov 21, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 1, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 1, 2009 Resignation of a director Resignation of a director
Registry Sep 25, 2009 Appointment of a woman Appointment of a woman
Registry Apr 2, 2009 Resmisc- variation order Resmisc- variation order
Registry Jul 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 2006 Resignation of a director Resignation of a director
Registry Nov 1, 2006 Order of court - restoration Order of court - restoration
Registry Jul 9, 2002 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 19, 2002 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 5, 2002 Application for striking off Application for striking off
Registry Oct 29, 2001 Reduce issued capital 09 Reduce issued capital 09
Registry Oct 19, 2001 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Oct 19, 2001 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Oct 19, 2001 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 19, 2001 Re-registration of a company from limited to unlimited Re-registration of a company from limited to unlimited
Registry Oct 19, 2001 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Sep 20, 2001 Annual return Annual return
Registry Aug 1, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2964... Declaration of satisfaction in full or in part of a mortgage or charge 2964...
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Nov 23, 2000 Resignation of a director Resignation of a director
Registry Nov 23, 2000 Appointment of a director Appointment of a director
Financials Oct 10, 2000 Annual accounts Annual accounts
Registry Oct 3, 2000 Annual return Annual return
Registry Dec 8, 1999 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 4, 1999 Annual return Annual return
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Dec 8, 1998 Appointment of a director Appointment of a director
Registry Nov 26, 1998 Resignation of a director Resignation of a director
Registry Aug 10, 1998 Annual return Annual return
Financials Jun 11, 1998 Annual accounts Annual accounts
Registry Feb 13, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 5, 1997 Annual return Annual return
Registry Sep 5, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 12, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 1997 Appointment of a director Appointment of a director
Registry Jul 27, 1997 Resignation of a director Resignation of a director
Registry Jun 11, 1997 Resignation of a director 2964... Resignation of a director 2964...
Registry Jun 11, 1997 Resignation of a director Resignation of a director
Registry Apr 17, 1997 Change of name certificate Change of name certificate
Financials Apr 16, 1997 Annual accounts Annual accounts
Registry Jan 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 30, 1996 Annual accounts Annual accounts
Registry Aug 12, 1996 Annual return Annual return
Registry May 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 27, 1995 Annual accounts Annual accounts
Registry Sep 16, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 1995 Annual return Annual return
Registry May 10, 1995 Elective resolution Elective resolution
Registry May 10, 1995 Elective resolution 2964... Elective resolution 2964...
Registry May 10, 1995 Elective resolution Elective resolution
Registry May 10, 1995 Elective resolution 2964... Elective resolution 2964...
Registry Mar 7, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1995 Director resigned, new director appointed 2964... Director resigned, new director appointed 2964...
Registry Feb 17, 1995 Location of register of members address changed Location of register of members address changed
Registry Jan 23, 1995 Change of name certificate Change of name certificate
Registry Oct 25, 1994 Register of members in non-legible form Register of members in non-legible form
Registry Sep 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Director resigned, new director appointed 2964... Director resigned, new director appointed 2964...
Registry Sep 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials May 24, 1994 Annual accounts Annual accounts
Registry Mar 31, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1994 Director's particulars changed Director's particulars changed
Registry Mar 3, 1994 Annual return Annual return
Registry Aug 31, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Feb 21, 1993 Annual accounts Annual accounts
Registry Feb 21, 1993 Annual return Annual return
Registry Feb 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 30, 1992 Annual return Annual return
Financials Jan 30, 1992 Annual accounts Annual accounts
Registry Dec 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 5, 1991 Annual return Annual return
Registry Jun 4, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 14, 1991 Annual accounts Annual accounts
Financials Feb 14, 1990 Annual accounts 2964... Annual accounts 2964...
Registry Feb 5, 1990 Annual return Annual return
Registry Nov 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1989 Director resigned, new director appointed 2964... Director resigned, new director appointed 2964...
Financials Feb 21, 1989 Annual accounts Annual accounts
Registry Feb 21, 1989 Annual return Annual return
Financials Mar 4, 1988 Annual accounts Annual accounts
Registry Mar 4, 1988 Annual return Annual return
Registry Feb 3, 1988 Exemption from appointing auditors Exemption from appointing auditors
Financials Mar 24, 1987 Annual accounts Annual accounts
Registry Mar 24, 1987 Annual return Annual return
Registry Feb 4, 1987 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)