Company NameAlphadata Media Limited
DirectorPatricia King
Company StatusDissolved
Company Number03195650
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NamePatricia King
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleComputing
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Secretary NameDavid Stephen King
NationalityBritish
StatusCurrent
Appointed10 June 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Director NameLee Jay Tumalty
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1998)
RoleComputing
Correspondence Address9 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Secretary NameLee Jay Tumalty
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1998)
RoleComputing
Correspondence Address9 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 June 2000Dissolved (1 page)
16 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Court order-change of liquidator (3 pages)
8 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1999Statement of affairs (11 pages)
8 April 1999Appointment of a voluntary liquidator (1 page)
14 March 1999Registered office changed on 14/03/99 from: lees hall farm glossop derbyshire SK13 9JT (1 page)
3 August 1998Return made up to 08/05/98; full list of members (6 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
9 March 1998Accounts made up to 31 July 1997 (8 pages)
9 June 1997Return made up to 08/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996£ nc 1000/5000 27/06/96 (1 page)
30 July 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: suite 13524 72 new bond street london W1Y 9DD (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (2 pages)
8 May 1996Incorporation (27 pages)