Company NameAlpha Student Developments Limited
Company StatusActive - Proposal to Strike off
Company Number08305575
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Caroline Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Admirals Quay
63 Burbo Bank Road
Liverpool
L23 6TQ
Director NameMrs Julie Anne Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Secretary NameMrs Cindy Sue Booth
StatusResigned
Appointed07 May 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY

Location

Registered AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

10 at £1Carl Mills
50.00%
Ordinary
10 at £1Mason & Vaughan Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,292
Current Liabilities£605,369

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due29 August 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return31 March 2017 (7 years ago)
Next Return Due14 April 2018 (overdue)

Filing History

25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
8 March 2016Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (4 pages)
16 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
23 January 2015Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 January 2014Appointment of Mr Carl William Mills as a director (2 pages)
2 January 2014Termination of appointment of Caroline Riley as a director (1 page)
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(5 pages)
16 December 2013Termination of appointment of Caroline Riley as a director (1 page)
13 May 2013Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)