Company NameAlpha Bradford Limited
Company StatusDissolved
Company Number02350850
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(11 years after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameKeith Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressFoxwood
York Drive
Bowdon
Cheshire
WA14 3HF
Director NameAndrew Michael Cussons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameMr Paul Michael Bingham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 School Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SG
Secretary NameAndrew Michael Cussons
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameAmanda Barraclough
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 October 1993)
RoleCompany Administrator
Correspondence Address2 Prospect Street
Cleckheaton
West Yorkshire
BD19 3BW
Director NameAlan Nicholas Fothergill Bellamy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address50 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Director NameDavid Hargreaves
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressWillards Farm The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Secretary NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleCharterd Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleCharterd Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed18 April 1997(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 February 1998)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr James Miller Perrie
NationalityBritish
StatusResigned
Appointed22 February 2000(11 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS

Location

Registered AddressWaterside Court
Crewe Road Baguley
Wythen Shawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
1 May 2003Application for striking-off (1 page)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Auditor's resignation (2 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Auditor's resignation (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Return made up to 22/02/98; full list of members (8 pages)
11 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
14 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 March 1997Return made up to 22/02/97; no change of members (5 pages)
15 January 1997Director resigned (1 page)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 February 1996Return made up to 22/02/96; full list of members (8 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (6 pages)
16 October 1995Director resigned (6 pages)
13 October 1995Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
11 September 1995Full accounts made up to 30 June 1995 (12 pages)