Company NameAlpha (Upvc) Window Systems Limited
DirectorsWilliam Tagg and Barrie Martin Whittle
Company StatusDissolved
Company Number02570110
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Tagg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address141 Wigan Road
Hindley
Wigan
Lancashire
WN2 3BL
Director NameMr Barrie Martin Whittle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Chatteris Close
Hindley
Wigan
Lancashire
WN2 3XG
Secretary NameWilliam Tagg
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address141 Wigan Road
Hindley
Wigan
Lancashire
WN2 3BL

Location

Registered AddressC/O Hacker Young And Partners
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,871,784
Gross Profit£206,084
Net Worth£87,281
Cash£500
Current Liabilities£411,797

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
30 January 1997Statement of affairs (16 pages)
30 January 1997Appointment of a voluntary liquidator (4 pages)
30 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 January 1997Registered office changed on 03/01/97 from: greenbank industrial estate atherton road hindley green wigan lancashire WN2 4SN (1 page)
19 March 1996Registered office changed on 19/03/96 from: 116 bradshawgate leigh lancashire WN7 4NT (1 page)
29 February 1996Registered office changed on 29/02/96 from: field house adlington road wilmslow cheshire SK9 2BJ (1 page)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)