Company NameAlpha Windows (Lincoln) Limited
DirectorAnthony Keith McCarthy
Company StatusDissolved
Company Number03488771
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)

Directors

Secretary NameAnn Warburton
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleOffice Manager
Correspondence Address26 Caistor Road
Doddington Park
Lincoln
Lincolnshire
LN6 3QA
Director NameAnthony Keith McCarthy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address2 Foss Street Carlholme Road
Lincoln
Lincolnshire
LN1 1TQ
Director NameChristopher Fredrick Wyatt
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Windermere Avenue
Lincoln
Lincolnshire
LN6 8ER
Director NameAnthony James Warburton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address10 Hibaldstow Road
Lincoln
LN6 3PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 October 2001Dissolved (1 page)
16 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000O/C 01/10/99 replacing liqs (10 pages)
8 May 2000Court order allowing vol liquidator to resign (1 page)
8 May 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Liquidators statement of receipts and payments (5 pages)
28 April 1999Statement of affairs (12 pages)
28 April 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Registered office changed on 04/03/99 from: unit 12 sunningdale trading estate, dixon close lincoln lincolnshire LN6 7UB (1 page)
10 February 1999Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
16 January 1998Ad 09/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 1998Incorporation (17 pages)