Company NameAlphakleen Limited
DirectorsKevan Beeby and Yvonne Beeby
Company StatusDissolved
Company Number03426097
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevan Beeby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleInd Cleaning
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Director NameMrs Yvonne Beeby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleInd Cleaning
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Secretary NameMrs Yvonne Beeby
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleInd Cleaning
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,970
Gross Profit£2,880
Net Worth£1,275
Cash£32
Current Liabilities£797

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 October 2005Dissolved (1 page)
29 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004O/C removal of liquidator (18 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
27 November 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Statement of affairs (5 pages)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Registered office changed on 08/11/02 from: 101 alpha road birchington kent CT7 9ED (1 page)
15 December 2000Return made up to 28/08/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 August 1999 (11 pages)
26 October 1999Return made up to 28/08/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 August 1998 (11 pages)
2 September 1998Return made up to 28/08/98; full list of members (6 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page)
14 October 1997Director resigned (1 page)
28 August 1997Incorporation (15 pages)