Company NameAlpha Structures Limited
Company StatusDissolved
Company Number02893258
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJean Margaret Barnett
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 day after company formation)
Appointment Duration30 years, 3 months
RoleSteel Framed Buildings
Correspondence Address129 Underdale Road
Shrewsbury
Shropshire
SY2 5EG
Wales
Director NameAnthony Francis Barnett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1997)
RoleSteel Framed Buildings
Correspondence Address129 Underdale Road
Shrewsbury
Shropshire
SY2 5EG
Wales
Director NameWayne Wootton-Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1997)
RoleSteel Framed Buildings
Correspondence Address10 South Hermitage
Belle Vue
Shrewsbury
Shropshire
SY3 7JR
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,234
Cash£26,103
Current Liabilities£93,551

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2007Dissolved (1 page)
15 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Registered office changed on 01/11/05 from: 3N jackson norton 40 princess street manchester M1 6DE (1 page)
19 July 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005C/O replacemnt of liquidator (11 pages)
14 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2005Registered office changed on 22/04/05 from: b n jackson norton old grammar school school gardens, shrewsbury shropshire SY1 2AJ (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (8 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Registered office changed on 23/11/99 from: the old stables holywell street shrewsbury shropshire SY2 5DB (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
25 January 1999Return made up to 31/01/98; full list of members (6 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)