Company NameAlpha Printing & Marketing Limited
Company StatusDissolved
Company Number00958931
CategoryPrivate Limited Company
Incorporation Date25 July 1969(54 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameSpeedaprint (Lithographic Printers) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTerence John Prince
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address16 Lakeside Drive
Shirley
Solihull
B90 4SX
Director NamePeter Cooney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address5 Rimsdale Close
Gatley
Cheadle
Cheshire
SK8 4LL
Secretary NameMrs Carol Cooney
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address5 Rimsdale Close
Gatley
Cheadle
Cheshire
SK8 4LL
Secretary NameLouise Nicholls
NationalityBritish
StatusResigned
Appointed01 March 2007(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address15 Manvers Street
Stockport
Cheshire
SK5 7RQ

Location

Registered AddressUnit 3 Tilson Road
Roundthorn Industrial Estate
Wythenshawe, Manchester
Lancashire
M23 9PH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,782
Cash£5,348
Current Liabilities£31,766

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Notice of completion of voluntary arrangement (6 pages)
31 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2009 (2 pages)
31 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2009 (2 pages)
31 July 2009Notice of completion of voluntary arrangement (6 pages)
30 July 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
30 July 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
14 May 2008Appointment Terminated Secretary louise nicholls (1 page)
14 May 2008Appointment terminated secretary louise nicholls (1 page)
5 July 2007Registered office changed on 05/07/07 from: 8 eastway sale cheshire M33 4DX (1 page)
5 July 2007Registered office changed on 05/07/07 from: 8 eastway sale cheshire M33 4DX (1 page)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
18 May 2006Return made up to 11/05/06; full list of members (2 pages)
18 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 May 2005Return made up to 11/05/05; full list of members (2 pages)
27 May 2005Return made up to 11/05/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 11/05/04; full list of members (6 pages)
26 July 2004Return made up to 11/05/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 June 2002Return made up to 11/05/02; full list of members (6 pages)
11 June 2002Return made up to 11/05/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 May 1999Return made up to 11/05/99; no change of members (4 pages)
28 May 1999Return made up to 11/05/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 June 1998Return made up to 11/05/98; full list of members (6 pages)
30 June 1998Return made up to 11/05/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
8 July 1997Return made up to 11/05/97; no change of members (4 pages)
8 July 1997Return made up to 11/05/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
1 August 1996Return made up to 11/05/96; full list of members (6 pages)
1 August 1996Return made up to 11/05/96; full list of members (6 pages)
18 April 1996Registered office changed on 18/04/96 from: unit 3,tilson road roundthorn industrial estate wythenshawe manchester M23 9PH (1 page)
18 April 1996Registered office changed on 18/04/96 from: unit 3,tilson road roundthorn industrial estate wythenshawe manchester M23 9PH (1 page)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)