Company NameAlpha Computer Cabling Limited
Company StatusDissolved
Company Number04922152
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Strickland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCabling Contractor
Correspondence Address28 Rowsley Road
Stretford
Manchester
M32 9QA
Secretary NameMary Strickland
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Rowsley Road
Stretford
Manchester
M32 9QA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£872
Cash£2,518
Current Liabilities£1,646

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
20 October 2005Return made up to 06/10/05; full list of members (2 pages)
27 September 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Registered office changed on 26/09/05 from: 74 benbecula way urmston manchester M41 7ET (1 page)
26 September 2005Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 31 corsham street london N1 6DR (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)