Company NameAlpha Cleaning Services Limited
Company StatusDissolved
Company Number02671511
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date23 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMs Lisa Ann Teare
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1c Frodsham Business Centre
Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Stephen Gary Teare
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1c Frodsham Business Centre
Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMrs Beverley Parker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edale Drive
Kelsall
Tarporley
Cheshire
CW6 0RB
Secretary NameHenry Clarence Borrows
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address69 Springwood Avenue
Garston
Liverpool
Merseyside
L19 4TU
Director NameMrs Veronica Marten
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Round Meade
Liverpool
Merseyside
L31 8DZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitealphacleaningservices.com
Email address[email protected]
Telephone0151 5490008
Telephone regionLiverpool

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Beverley Parker
55.00%
Ordinary
900 at £1Veronica Marten
45.00%
Ordinary

Financials

Year2014
Net Worth£92,415
Cash£76,080
Current Liabilities£41,631

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 February 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
9 October 2020Termination of appointment of Beverley Parker as a director on 30 September 2020 (1 page)
9 October 2020Termination of appointment of Veronica Marten as a director on 30 September 2020 (1 page)
2 October 2020Notification of Cwc 360 Limited as a person with significant control on 30 September 2020 (2 pages)
2 October 2020Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suite 1C Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ on 2 October 2020 (1 page)
2 October 2020Appointment of Mr Stephen Gary Teare as a director on 30 September 2020 (2 pages)
2 October 2020Cessation of Beverley Parker as a person with significant control on 30 September 2020 (1 page)
2 October 2020Appointment of Ms Lisa Ann Teare as a director on 30 September 2020 (2 pages)
2 October 2020Cessation of Veronica Marten as a person with significant control on 30 September 2020 (1 page)
26 March 2020Registered office address changed from Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 April 2019Termination of appointment of Henry Clarence Borrows as a secretary on 15 April 2019 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(5 pages)
9 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(5 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 14 October 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Veronica Marten on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Veronica Marten on 15 December 2009 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Beverley Parker on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Beverley Parker on 15 December 2009 (2 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 February 2009Return made up to 16/12/08; full list of members (4 pages)
4 February 2009Return made up to 16/12/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 16/12/07; full list of members (3 pages)
6 February 2008Return made up to 16/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
24 January 2007Return made up to 16/12/06; full list of members (7 pages)
24 January 2007Return made up to 16/12/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 March 2006Return made up to 16/12/05; full list of members (8 pages)
6 March 2006Return made up to 16/12/05; full list of members (8 pages)
25 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 December 2004Return made up to 16/12/04; full list of members (8 pages)
21 December 2004Return made up to 16/12/04; full list of members (8 pages)
8 July 2004Registered office changed on 08/07/04 from: 69 springwood ave liverpool merseyside L19 4TU (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 69 springwood ave liverpool merseyside L19 4TU (2 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 December 2003Return made up to 16/12/03; full list of members (7 pages)
18 December 2003Return made up to 16/12/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
17 December 2002Return made up to 16/12/02; full list of members (7 pages)
17 December 2002Return made up to 16/12/02; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
16 March 2001Full accounts made up to 30 September 2000 (9 pages)
16 March 2001Full accounts made up to 30 September 2000 (9 pages)
13 December 2000Return made up to 16/12/00; full list of members (6 pages)
13 December 2000Return made up to 16/12/00; full list of members (6 pages)
6 April 2000Full accounts made up to 30 September 1999 (9 pages)
6 April 2000Full accounts made up to 30 September 1999 (9 pages)
14 January 2000Return made up to 16/12/99; full list of members (6 pages)
14 January 2000Return made up to 16/12/99; full list of members (6 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
8 May 1999Full accounts made up to 30 September 1998 (9 pages)
8 May 1999Full accounts made up to 30 September 1998 (9 pages)
13 January 1999Return made up to 16/12/98; full list of members (6 pages)
13 January 1999Return made up to 16/12/98; full list of members (6 pages)
13 March 1998Full accounts made up to 30 September 1997 (7 pages)
13 March 1998Full accounts made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 16/12/97; no change of members (4 pages)
12 January 1998Return made up to 16/12/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (7 pages)
4 June 1997Full accounts made up to 30 September 1996 (7 pages)
5 February 1997Return made up to 16/12/96; no change of members (4 pages)
5 February 1997Return made up to 16/12/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 16/12/95; full list of members (6 pages)
15 January 1996Return made up to 16/12/95; full list of members (6 pages)
4 September 1995Full accounts made up to 30 September 1994 (6 pages)
4 September 1995Full accounts made up to 30 September 1994 (6 pages)
22 December 1994Return made up to 16/12/94; no change of members (4 pages)
22 December 1994Return made up to 16/12/94; no change of members (4 pages)
28 July 1994Accounts made up to 30 September 1993 (4 pages)
28 July 1994Accounts made up to 30 September 1993 (4 pages)
19 January 1994Return made up to 16/12/93; no change of members (4 pages)
19 January 1994Return made up to 16/12/93; no change of members (4 pages)
2 August 1993Accounts made up to 30 September 1992 (4 pages)
2 August 1993Accounts made up to 30 September 1992 (4 pages)
30 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1993Return made up to 16/12/92; full list of members (6 pages)
8 January 1993Return made up to 16/12/92; full list of members (6 pages)
20 January 1992Accounting reference date notified as 30/09 (1 page)
20 January 1992New director appointed (4 pages)
20 January 1992New director appointed (4 pages)
20 January 1992Accounting reference date notified as 30/09 (1 page)
23 December 1991Director resigned (4 pages)
23 December 1991Director resigned (4 pages)
16 December 1991Incorporation (13 pages)
16 December 1991Incorporation (13 pages)