ALPHAMATIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPHAMATIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03476220
    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 ALPHAMATIC LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ALPHAMATIC LIMITED located?

    Registered Office Address
    Cerium Technology Park
    Appledore Road
    TN30 7DE Tenterden
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHAMATIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMWRITE LIMITEDDec 04, 1997Dec 04, 1997

    What are the latest accounts for ALPHAMATIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ALPHAMATIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Clive Laurence Sangster as a director on May 17, 2017

    1 pagesTM01

    Change of details for Mr Clive Laurence Sangster as a person with significant control on May 17, 2017

    2 pagesPSC04

    Appointment of Mrs Marilyn Ann Sangster as a director on May 17, 2017

    2 pagesAP01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Marilyn Ann Sangster as a secretary on Feb 28, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Collier as a director

    1 pagesTM01

    Termination of appointment of Peter Collier as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Finbarr Pearson as a director

    1 pagesTM01

    Who are the officers of ALPHAMATIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANGSTER, Marilyn Ann
    Appledore Road
    TN30 7DE Tenterden
    Cerium Technology Park
    Kent
    Secretary
    Appledore Road
    TN30 7DE Tenterden
    Cerium Technology Park
    Kent
    228185550001
    SANGSTER, Marilyn Ann
    Moor Hall Drive
    Ninfield
    TN33 9JT Battle
    Summer Place
    East Sussex
    England
    Director
    Moor Hall Drive
    Ninfield
    TN33 9JT Battle
    Summer Place
    East Sussex
    England
    EnglandBritish235780540001
    COLLIER, Peter Roy
    1 St Benets Court
    TN30 6QS Tenterden
    Kent
    Secretary
    1 St Benets Court
    TN30 6QS Tenterden
    Kent
    British18000200001
    O'NEILL, Michael
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Secretary
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    British16286650002
    PEARSON, Finbarr Damien
    High Trees
    The Green Risby
    IP28 6QR Bury St Edmunds
    Suffolk
    Secretary
    High Trees
    The Green Risby
    IP28 6QR Bury St Edmunds
    Suffolk
    British85553390002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    COLLIER, Peter Roy
    1 St Benets Court
    TN30 6QS Tenterden
    Kent
    Director
    1 St Benets Court
    TN30 6QS Tenterden
    Kent
    United KingdomBritish18000200001
    FARLEY, David George
    37 Peacocks Close
    Cavendish
    CO10 8DA Sudbury
    Suffolk
    Director
    37 Peacocks Close
    Cavendish
    CO10 8DA Sudbury
    Suffolk
    United KingdomBritish85553190001
    MOLLOY, Kevin
    69 Mill Lane
    CB7 5NH Fordham
    Cambridgeshire
    Director
    69 Mill Lane
    CB7 5NH Fordham
    Cambridgeshire
    United KingdomBritish45375540002
    O'NEILL, Angela Diana
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    British56247650002
    O'NEILL, Angela Diana
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    British56247650002
    O'NEILL, Michael
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    United KingdomBritish16286650002
    O'NEILL, Michael
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    United KingdomBritish16286650002
    PEARSON, Finbarr Damien
    High Trees
    The Green Risby
    IP28 6QR Bury St Edmunds
    Suffolk
    Director
    High Trees
    The Green Risby
    IP28 6QR Bury St Edmunds
    Suffolk
    United KingdomBritish85553390003
    SANGSTER, Clive Laurence
    Summer Place
    Moor Hall Drive
    TN33 9JT Ninfield
    East Sussex
    Director
    Summer Place
    Moor Hall Drive
    TN33 9JT Ninfield
    East Sussex
    United KingdomBritish18000180002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of ALPHAMATIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Marilyn Ann Sangster
    Appledore Road
    TN30 7DE Tenterden
    Cerium Technology Park
    Kent
    Apr 06, 2016
    Appledore Road
    TN30 7DE Tenterden
    Cerium Technology Park
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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