Company NameThe Alpha Clinic Limited
Company StatusDissolved
Company Number03565832
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Deborah Bell Forsythe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(2 days after company formation)
Appointment Duration18 years, 12 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Mill Lane
Willaston
South Wirral
Cheshire
CH64 1RF
Wales
Secretary NameDavid Paul Thomas McIlroy
NationalityBritish
StatusClosed
Appointed16 April 2012(13 years, 11 months after company formation)
Appointment Duration5 years (closed 10 May 2017)
RoleCompany Director
Correspondence AddressTree Tops Mill Lane
Willaston
Neston
Cheshire
CH64 1RF
Wales
Secretary NameMiss Madeleine Helen Litchfield
NationalityBritish
StatusResigned
Appointed20 May 1998(2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bath Street
Waterloo
Liverpool
L22 5PS
Secretary NameJay Kumar
NationalityIndian
StatusResigned
Appointed17 May 1999(12 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address459 Greenford Road
Greenford
Middlesex
UB6 8RQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,423
Cash£166
Current Liabilities£38,930

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 February 2017Liquidators' statement of receipts and payments to 27 January 2017 (10 pages)
10 February 2017Liquidators' statement of receipts and payments to 27 January 2017 (10 pages)
29 December 2016Liquidators' statement of receipts and payments to 26 November 2016 (12 pages)
29 December 2016Liquidators' statement of receipts and payments to 26 November 2016 (12 pages)
6 January 2016Liquidators statement of receipts and payments to 26 November 2015 (11 pages)
6 January 2016Liquidators' statement of receipts and payments to 26 November 2015 (11 pages)
6 January 2016Liquidators' statement of receipts and payments to 26 November 2015 (11 pages)
23 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (10 pages)
23 December 2014Liquidators statement of receipts and payments to 26 November 2014 (10 pages)
29 November 2013Statement of affairs with form 4.19 (5 pages)
29 November 2013Appointment of a voluntary liquidator (1 page)
29 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2013Statement of affairs with form 4.19 (5 pages)
29 November 2013Appointment of a voluntary liquidator (1 page)
29 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013 (1 page)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 19 April 2012 (14 pages)
31 October 2012Appointment of David Paul Thomas Mcilroy as a secretary (3 pages)
31 October 2012Termination of appointment of Jay Kumar as a secretary (2 pages)
31 October 2012Annual return made up to 19 April 2012 (14 pages)
31 October 2012Appointment of David Paul Thomas Mcilroy as a secretary (3 pages)
31 October 2012Termination of appointment of Jay Kumar as a secretary (2 pages)
29 October 2012Appointment of David Paul Thomas Mcilroy as a secretary (4 pages)
29 October 2012Appointment of David Paul Thomas Mcilroy as a secretary (4 pages)
29 October 2012Termination of appointment of Jay Kumar as a secretary (2 pages)
29 October 2012Termination of appointment of Jay Kumar as a secretary (2 pages)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2010Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 19/04/08; full list of members (3 pages)
1 September 2008Return made up to 19/04/08; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 June 2007Return made up to 19/04/07; no change of members (6 pages)
28 June 2007Return made up to 19/04/07; no change of members (6 pages)
15 March 2007Total exemption full accounts made up to 31 May 2005 (10 pages)
15 March 2007Total exemption full accounts made up to 31 May 2005 (10 pages)
23 May 2006Return made up to 19/04/06; full list of members (6 pages)
23 May 2006Return made up to 19/04/06; full list of members (6 pages)
15 April 2005Return made up to 19/04/05; full list of members (6 pages)
15 April 2005Return made up to 19/04/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
1 November 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
30 July 2001Return made up to 18/05/01; full list of members (6 pages)
30 July 2001Return made up to 18/05/01; full list of members (6 pages)
28 June 2000Return made up to 18/05/00; full list of members (6 pages)
28 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 May 1999 (10 pages)
5 May 2000Full accounts made up to 31 May 1999 (10 pages)
24 September 1999Return made up to 18/05/99; full list of members (6 pages)
24 September 1999Return made up to 18/05/99; full list of members (6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 61A avonmore avenue mossley hill liverpool L18 8AL (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 61A avonmore avenue mossley hill liverpool L18 8AL (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
18 May 1998Incorporation (14 pages)
18 May 1998Incorporation (14 pages)