Company NameShapealpha Limited
Company StatusDissolved
Company Number01940711
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)
Previous NameMerit Support Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlistair Bernard King
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 21 June 2005)
RoleDirector Software Services & Co Sec
Correspondence AddressMariners
Holt End
Beoly
Worcestershire
B95 9AN
Director NameLeslie Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressWharf Cottage
Ashwood
Kingswinford
West Midlands
DY6 0AQ
Director NameRichard Leslie Stringer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 21 June 2005)
RoleManaging Director
Correspondence Address11 Copper Beech Drive
Wombourne
Wolverhampton
West Midlands
WV5 0LH
Secretary NameAlistair Bernard King
NationalityBritish
StatusClosed
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressMariners
Holt End
Beoly
Worcestershire
B95 9AN
Director NameMalcolm Dunbar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleDirector Support Services
Correspondence Address44 Measham Road
Acresford
Swadlincote
Derbyshire
DE12 8AJ
Director NamePhilip Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleDirector Development
Correspondence Address9 Caistor Close
Mile Oak
Tamworth
Staffordshire
B78 3PT
Director NameMr John Roderick Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressColyton House 68 Stafford Street
Market Drayton
Salop
TF9 1JB
Director NameGraham Anstee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address16 Coningsby Court
Coningsby Street
Hereford
Herefordshire
HR1 2DF
Wales

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,938,377
Gross Profit£1,372,862
Net Worth£115,316
Cash£84
Current Liabilities£1,665,938

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages)
4 November 2002Notice of completion of voluntary arrangement (5 pages)
6 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2001 (3 pages)
15 October 2001Return made up to 15/08/01; full list of members (7 pages)
6 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2000 (3 pages)
6 September 2000Full accounts made up to 31 December 1998 (17 pages)
25 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 August 2000Registered office changed on 25/08/00 from: merit house coombs road halesowen west midlands B62 8AA (1 page)
22 June 2000Return made up to 15/08/99; full list of members (7 pages)
1 June 2000Administrator's abstract of receipts and payments (2 pages)
4 May 2000Notice of discharge of Administration Order (2 pages)
4 May 2000Administrator's abstract of receipts and payments (3 pages)
20 December 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 August 1999Notice of result of meeting of creditors (2 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Notice of Administration Order (1 page)
15 July 1999Administration Order (4 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
12 August 1998Return made up to 15/08/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
9 September 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
8 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1995Return made up to 25/08/95; full list of members (8 pages)
1 September 1995Accounts for a small company made up to 30 June 1995 (14 pages)