Company NameAlphabeam Limited
Company StatusDissolved
Company Number05615032
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(8 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Cleveleys Avenue
Heald Green
Cheshire
SK8 3RH
Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusClosed
Appointed13 July 2006(8 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(8 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 The Beeches
Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Mbsg PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 May 2017Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from 80 Manchester Road Altrincham Cheshire WA14 4PH to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 07/11/08; full list of members (3 pages)
14 November 2008Return made up to 07/11/07; full list of members (3 pages)
14 November 2008Ad 07/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 07/11/06; full list of members (7 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
3 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2005Registered office changed on 22/11/05 from: roberts house 80 manchester road altringham cheshire WA14 4PT (1 page)
7 November 2005Incorporation (12 pages)