Company NameAlpha Excellence Limited
Company StatusDissolved
Company Number01190286
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous NameAlpha Plus Cleaning Of Cambridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Richard Gregory
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 1998)
RoleCleaning Contractor
Correspondence AddressHedgerows
2 Adams Court
Waterbeach
Cambridgeshire
CB5 9PP
Director NameMr Leslie Hugh Stopher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 July 2006)
RoleCleaning Contractor
Correspondence Address121 Rook Street
Cottenham
Cambridge
CB4 4QZ
Secretary NameMr Richard Gregory
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressHedgerows
2 Adams Court
Waterbeach
Cambridgeshire
CB5 9PP
Director NamePaul Leslie Prime
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(17 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 April 2003)
RoleContracts Manager
Correspondence Address40 Little Meadow
Bar Hill
Cambridge
Cambridgeshire
CB3 8TD
Director NameMr Philip William Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Kevin Hartley Green
NationalityBritish
StatusResigned
Appointed09 September 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed15 June 1999(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMichael John Poulter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressRedwood Lodge Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(25 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(27 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleAccountant
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,965

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006New director appointed (4 pages)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 20/01/06; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 20/01/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
5 November 2003Director resigned (1 page)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 01/02/03; full list of members (8 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
23 May 2002New director appointed (2 pages)
6 February 2002Return made up to 01/02/02; full list of members (7 pages)
14 January 2002Director resigned (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Full accounts made up to 31 December 2000 (18 pages)
16 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
24 January 2001Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Full accounts made up to 26 September 1999 (18 pages)
5 June 2000Director resigned (1 page)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 27 September 1998 (18 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: the stables hexton manor hexton hitchin hertfordshire SG5 3JH (1 page)
14 June 1999Company name changed alpha plus cleaning of cambridge LIMITED\certificate issued on 15/06/99 (2 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 01/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 98A hartington grove cambridge CB1 4UB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
2 October 1998Secretary resigned;director resigned (1 page)
24 August 1998Ad 08/05/98--------- £ si 2@1=2 £ ic 10501/10503 (2 pages)
13 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 March 1998Full accounts made up to 30 November 1997 (12 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
7 March 1997Full accounts made up to 30 November 1996 (11 pages)
28 January 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Full accounts made up to 30 November 1995 (11 pages)
12 February 1996Return made up to 01/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 1995Accounts for a small company made up to 30 November 1994 (11 pages)
18 January 1990Ad 15/11/89--------- £ si 6000@1=6000 £ ic 4501/10501 (2 pages)
28 April 1976Annual return made up to 25/03/76 (15 pages)