ALPHA HUDDERSFIELD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALPHA HUDDERSFIELD
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00193083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHA HUDDERSFIELD?

    • (9999) /

    Where is ALPHA HUDDERSFIELD located?

    Registered Office Address
    Vertu House Fifth Avenue
    Team Valley Business Park
    NE11 0XA Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA HUDDERSFIELD?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET HUDDERSFIELD LIMITEDJan 01, 1996Jan 01, 1996
    BRISTOL STREET MOTORS (HUDDERSFIELD) LIMITEDDec 11, 1985Dec 11, 1985
    MOTOR EXCHANGE(HUDDERSFIELD)LIMITED(THE)Oct 15, 1923Oct 15, 1923

    What are the latest accounts for ALPHA HUDDERSFIELD?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ALPHA HUDDERSFIELD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010

    2 pagesAD01

    Appointment of Muckle Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009

    1 pagesAD01

    Termination of appointment of Britax International Services Limited as a secretary

    1 pagesTM02

    legacy

    4 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- variation order
    RESMISC

    legacy

    1 pages287

    legacy

    1 pages288b

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    3 pagesMAR

    legacy

    2 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(1)

    legacy

    5 pages363a

    Who are the officers of ALPHA HUDDERSFIELD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    ANDERSON, Karen
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    Director
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    United KingdomBritish118122030001
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    DUFFIELD, Stephen Leslie
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    Director
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    British24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    MELLOR, Arthur Frederick
    11 Wakefield Road
    Woodlesford
    LS26 8EL Leeds
    West Yorkshire
    Director
    11 Wakefield Road
    Woodlesford
    LS26 8EL Leeds
    West Yorkshire
    British29502040002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritish128982570002
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    British15080230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0