Company NameAlpha Paintball Limited
Company StatusDissolved
Company Number03794163
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameZero Associates Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Evans
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleManaging Director
Correspondence Address11 Bridgewater Road
Altrincham
Cheshire
WA14 1LB
Secretary NameCarol Ann Evans
NationalityBritish
StatusClosed
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address1 Capesthorne Close
Sandbach
Cheshire
CW11 1ED
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameRosamund Jane Willatt-Evans
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleCompany Director
Correspondence Address85 Richmond Street
Stoke On Trent
Staffordshire
ST4 7DZ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address11 Bridgewater Road
Altrincham
Cheshire
WA14 1LB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,001
Cash£27,353
Current Liabilities£20,352

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
3 April 2003Return made up to 30/06/02; no change of members (6 pages)
22 October 2002Return made up to 23/06/02; full list of members (6 pages)
8 October 2002Withdrawal of application for striking off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
20 June 2002Application for striking-off (1 page)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 June 2001Registered office changed on 12/06/01 from: flat 5 51 whitehall road didsbury manchester lancashire M20 6RY (1 page)
27 March 2001Registered office changed on 27/03/01 from: flat 5 51 whitehall road didsbury manchester M20 6RY (1 page)
27 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 November 2000Registered office changed on 03/11/00 from: 68A brideoak street manchester lancashire M8 0AB (1 page)
10 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 85 richmond street stoke on trent staffordshire ST4 7DZ (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 June 1999Incorporation (11 pages)