Company NameAlpharay Limited
Company StatusDissolved
Company Number03723025
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Javed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mode Hill Lane
Whitefield
Manchester
M45 8JH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameSaeed Anwar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 April 1999)
RoleSalesman
Correspondence Address61 Agecroft Road West
Prestwich
Manchester
M25 9RF
Secretary NameIftikhar Ahmed
NationalityPakistani
StatusResigned
Appointed08 March 1999(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 April 1999)
RoleCompany Director
Correspondence Address61 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RF
Director NameIftikhar Ahmed
Date of BirthMay 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2000)
RoleFashionwear Cutter
Correspondence Address61 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RF
Secretary NameAsama Jabeen
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2006)
RoleAccountant
Correspondence Address116 Sunny Bank Road
Unsworth
Bury
Lancashire
BL9 8LJ
Director NameSaeed Anwar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address116 Sunny Bank Road
Unsworth
Bury
Lancashire
BL9 8LJ
Director NameMr Yasin Mohammed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Bankfield Lane
Rochdale
Lancashire
OL11 5RJ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 October 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2009)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address144 Bradford Road
Manchester
M40 7AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Yasin Mohammad
100.00%
Ordinary

Financials

Year2014
Net Worth£469,350
Cash£1,175
Current Liabilities£152,532

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2011Termination of appointment of Yasin Mohammed as a director (2 pages)
25 August 2011Termination of appointment of Yasin Mohammed as a director (2 pages)
15 August 2011Appointment of Mohammed Javed as a director (2 pages)
15 August 2011Appointment of Mohammed Javed as a director (2 pages)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(14 pages)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(14 pages)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page)
3 August 2009Return made up to 01/03/09; full list of members (9 pages)
3 August 2009Return made up to 01/03/09; full list of members (9 pages)
7 July 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
7 July 2009Appointment Terminated Secretary eac (secretaries) LIMITED (1 page)
26 February 2009Amended accounts made up to 30 April 2007 (3 pages)
26 February 2009Amended accounts made up to 30 April 2007 (3 pages)
9 September 2008Return made up to 01/03/08; full list of members (6 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
9 September 2008Return made up to 01/03/08; full list of members (6 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2007Return made up to 01/03/07; full list of members (6 pages)
6 June 2007Return made up to 01/03/07; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit 2A rotunda buildings clayton lane clayton manchester M11 4SX (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit 2A rotunda buildings clayton lane clayton manchester M11 4SX (1 page)
28 November 2006Registered office changed on 28/11/06 from: unit 106 105-117 broughton lane salford M7 1UH (1 page)
28 November 2006Registered office changed on 28/11/06 from: unit 106 105-117 broughton lane salford M7 1UH (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 10 grandale street rusholme manchester M14 5WG (1 page)
20 October 2006Registered office changed on 20/10/06 from: 10 grandale street rusholme manchester M14 5WG (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
21 March 2006Return made up to 01/03/06; full list of members (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (6 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 December 2005Registered office changed on 20/12/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
20 December 2005Registered office changed on 20/12/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
9 June 2005Registered office changed on 09/06/05 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
9 June 2005Registered office changed on 09/06/05 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
4 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(2 pages)
4 April 2005Return made up to 01/03/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2003Return made up to 01/03/03; full list of members (6 pages)
1 March 2003Return made up to 01/03/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
22 September 2000Registered office changed on 22/09/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
22 September 2000Registered office changed on 22/09/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Return made up to 01/03/00; full list of members (7 pages)
13 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
13 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
1 March 1999Incorporation (10 pages)