Company NameAlpha 2010 Ltd
Company StatusDissolved
Company Number05527865
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesGenpride Limited and Zeus Capital Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusClosed
Appointed22 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (4 pages)
2 February 2010Application to strike the company off the register (4 pages)
14 September 2009Company name changed zeus capital group LIMITED\certificate issued on 15/09/09 (2 pages)
14 September 2009Company name changed zeus capital group LIMITED\certificate issued on 15/09/09 (2 pages)
10 September 2009Accounts made up to 31 July 2009 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 04/08/09; full list of members (4 pages)
3 September 2009Return made up to 04/08/09; full list of members (4 pages)
28 August 2008Accounts made up to 31 July 2008 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 September 2007Accounts made up to 31 July 2007 (5 pages)
5 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 04/08/07; full list of members (7 pages)
30 August 2007Return made up to 04/08/07; full list of members (7 pages)
11 October 2006Company name changed genpride LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed genpride LIMITED\certificate issued on 11/10/06 (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
22 August 2006Return made up to 04/08/06; full list of members (8 pages)
22 August 2006Accounts made up to 31 July 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Return made up to 04/08/06; full list of members (8 pages)
13 September 2005Ad 04/08/05-04/08/05 £ si [email protected]=1639 £ ic 1/1640 (2 pages)
13 September 2005Ad 04/08/05-04/08/05 £ si [email protected]=1639 £ ic 1/1640 (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
26 August 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
26 August 2005Div 04/08/05 (1 page)
26 August 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2005Div 04/08/05 (1 page)
4 August 2005Incorporation (12 pages)
4 August 2005Incorporation (12 pages)