Company NameAlpha Homes Limited
Company StatusDissolved
Company Number04465062
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frixos Frixou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
115 Derby Road
Duffield
Derbyshire
DE56 4FQ
Secretary NameMrs Sharon Dawn Frixou
NationalityBritish
StatusClosed
Appointed20 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
115 Derby Road
Duffield
Derbyshire
DE56 4FQ
Director NameMichael Dean Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Cole Lane
Ockbrook
Derby
DE72 3RD
Secretary NameMr Michael Ian Taylor
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSolicitor
Correspondence AddressOutwoods Gardens
Outwoods Duffield
Belper
Derbyshire
DE56 4BP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£952
Cash£852
Current Liabilities£1,100

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 April 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 April 2004New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
2 October 2003Return made up to 19/06/03; full list of members; amend (7 pages)
7 August 2003Return made up to 19/06/03; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Ad 20/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
19 June 2002Incorporation (12 pages)