Company NameAlpha Electrical Contractors (North West) Limited
Company StatusDissolved
Company Number05917238
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Andrew Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address420 Bolton Road
Kearsley
Bolton
Lancashire
BL4 8NJ
Secretary NameJulie Hennah Walters
NationalityBritish
StatusClosed
Appointed04 March 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2013)
RoleSecretary
Correspondence Address420 Bolton Road
Kearsley
Bolton
Lancashire
BL4 8NJ
Director NameMr Andrew James Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address172 Piggott Street
Farnworth
Bolton
Lancashire
BL4 9QJ
Secretary NameMr Andrew James Davies
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Piggott Street
Farnworth
Bolton
Lancashire
BL4 9QJ

Location

Registered Address420 Bolton Road, Kearsley
Bolton
Lancashire
BL4 8NJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Andrew Walters
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,406
Current Liabilities£11,029

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Paul Andrew Walters on 29 August 2010 (2 pages)
26 September 2010Director's details changed for Paul Andrew Walters on 29 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 September 2009Return made up to 29/08/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts made up to 31 March 2008 (1 page)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
11 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 June 2008Accounts made up to 31 August 2007 (1 page)
7 March 2008Secretary appointed julie hennah walters (4 pages)
7 March 2008Secretary appointed julie hennah walters (4 pages)
8 January 2008Return made up to 26/09/07; full list of members (2 pages)
8 January 2008Return made up to 26/09/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)