ALPHA HUDDERSFIELD
Overview
| Company Name | ALPHA HUDDERSFIELD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00193083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALPHA HUDDERSFIELD?
| Company Name | From | Until |
|---|---|---|
| BRISTOL STREET HUDDERSFIELD LIMITED | Jan 01, 1996 | Jan 01, 1996 |
| BRISTOL STREET MOTORS (HUDDERSFIELD) LIMITED | Dec 11, 1985 | Dec 11, 1985 |
| MOTOR EXCHANGE(HUDDERSFIELD)LIMITED(THE) | Oct 15, 1923 | Oct 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?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Muckle Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Britax International Services Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 3 pages | MAR | ||||||||||
legacy | 2 pages | 49(8)(b) | ||||||||||
legacy | 1 pages | 49(8)(a) | ||||||||||
legacy | 2 pages | 49(1) | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of ALPHA HUDDERSFIELD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUCKLE SECRETARY LIMITED | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear |
| 101749170003 | ||||||||||
| ANDERSON, Karen | Director | Town Farm House Ryton Village NE40 3QQ Ryton Tyne & Wear | United Kingdom | British | 118122030001 | |||||||||
| BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||||||
| DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | 89317200001 | |||||||||
| DUFFIELD, Stephen Leslie | Director | Hook End Barn Bellemere Road Hampton-In-Arden B92 0AN Solihull West Midlands | British | 24487000001 | ||||||||||
| ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||||||
| MELLOR, Arthur Frederick | Director | 11 Wakefield Road Woodlesford LS26 8EL Leeds West Yorkshire | British | 29502040002 | ||||||||||
| THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | 2756010001 | ||||||||||
| TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | 41591930001 | ||||||||||
| TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | 128982570002 | |||||||||
| WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | 15080230001 |
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