Company NameAlpha Anodising Limited
Company StatusDissolved
Company Number01055595
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Dissolution Date9 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJonathan Bobbett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2010)
RoleChief Executive
Correspondence AddressTidebrook Manor Farm
Tidebrook
Wadhurst
East Sussex
TN5 6PD
Director NameMr Jonathan Richard Neal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Borstal Street
Rochester
ME1 3HL
Secretary NameMr Jonathan Richard Neal
NationalityBritish
StatusClosed
Appointed27 March 2008(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Borstal Street
Rochester
ME1 3HL
Director NameDerek Bradshaw
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1998)
RoleEngineer
Correspondence Address18 Abbots Way
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9JZ
Director NameAlice Lydia Haig
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(18 years, 6 months after company formation)
Appointment Duration14 years (resigned 10 December 2004)
RoleHousewife
Correspondence Address88 Bolton Road
Windsor
Berkshire
SL4 3JG
Director NameElizabeth Haig
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(18 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2008)
RoleSecretary
Correspondence Address41 Blind Lane
Bourne End
Buckinghamshire
SL8 5TN
Director NameRobert John Haig
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(18 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2008)
RoleEngineer
Correspondence Address41 Blind Lane
Bourne End
Buckinghamshire
SL8 5TN
Secretary NameElizabeth Haig
NationalityBritish
StatusResigned
Appointed03 December 1990(18 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address41 Blind Lane
Bourne End
Buckinghamshire
SL8 5TN

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£635,985
Cash£367,672
Current Liabilities£138,238

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2010Final Gazette dissolved following liquidation (1 page)
9 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Notice of move from Administration to Dissolution (11 pages)
9 February 2010Administrator's progress report to 16 December 2009 (11 pages)
9 February 2010Administrator's progress report to 16 December 2009 (11 pages)
9 February 2010Notice of move from Administration to Dissolution on 16 December 2009 (11 pages)
23 December 2009Administrator's progress report to 16 December 2009 (12 pages)
23 December 2009Administrator's progress report to 16 December 2009 (12 pages)
11 August 2009Administrator's progress report to 6 August 2009 (11 pages)
11 August 2009Administrator's progress report to 6 August 2009 (11 pages)
11 August 2009Administrator's progress report to 6 August 2009 (11 pages)
16 March 2009Statement of affairs with form 2.14B (7 pages)
16 March 2009Statement of affairs with form 2.14B (7 pages)
12 March 2009Statement of administrator's proposal (23 pages)
12 March 2009Statement of administrator's proposal (23 pages)
16 January 2009Appointment of an administrator (1 page)
16 January 2009Appointment of an administrator (1 page)
14 January 2009Registered office changed on 14/01/2009 from 10 woodfalls business park gravelly ways laddingford kent ME18 6DA (1 page)
14 January 2009Registered office changed on 14/01/2009 from 10 woodfalls business park gravelly ways laddingford kent ME18 6DA (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
2 July 2008Appointment terminate, director and secretary elizabeth haig logged form (1 page)
2 July 2008Appointment Terminate, Director And Secretary Elizabeth Haig Logged Form (1 page)
15 April 2008Director appointed jonathan bobbett (2 pages)
15 April 2008Appointment terminated director robert haig (1 page)
15 April 2008Director appointed jonathan bobbett (2 pages)
15 April 2008Appointment Terminated Director robert haig (1 page)
15 April 2008Director and secretary appointed jonathan neal (2 pages)
15 April 2008Director and secretary appointed jonathan neal (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2008Declaration of assistance for shares acquisition (10 pages)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page)
8 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2008Memorandum and Articles of Association (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 April 2008Memorandum and Articles of Association (4 pages)
8 April 2008Declaration of assistance for shares acquisition (10 pages)
7 April 2008Ad 27/03/08 gbp si 2450@1=2450 gbp ic 46546/48996 (2 pages)
7 April 2008Ad 27/03/08\gbp si 2450@1=2450\gbp ic 46546/48996\ (2 pages)
13 December 2007Return made up to 29/11/07; full list of members (7 pages)
13 December 2007Return made up to 29/11/07; full list of members (7 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
15 December 2005Return made up to 29/11/05; full list of members (7 pages)
15 December 2005Return made up to 29/11/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
9 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
9 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
9 December 2003Return made up to 29/11/03; full list of members (7 pages)
9 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Return made up to 29/11/02; full list of members (7 pages)
7 January 2003Return made up to 29/11/02; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 July 2002Registered office changed on 10/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page)
10 July 2002Registered office changed on 10/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 December 2001Return made up to 29/11/01; full list of members (7 pages)
17 December 2001Return made up to 29/11/01; full list of members (7 pages)
18 January 2001Registered office changed on 18/01/01 from: sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
18 January 2001Registered office changed on 18/01/01 from: sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 03/12/00; full list of members (7 pages)
12 December 2000Return made up to 03/12/00; full list of members (7 pages)
8 December 1999Return made up to 03/12/99; full list of members (8 pages)
8 December 1999Return made up to 03/12/99; full list of members (8 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999£ ic 64000/46546 31/03/99 £ sr 17454@1=17454 (1 page)
24 June 1999£ ic 64000/46546 31/03/99 £ sr 17454@1=17454 (1 page)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 1999Memorandum and Articles of Association (11 pages)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 1999Memorandum and Articles of Association (11 pages)
10 March 1999Return made up to 03/12/98; no change of members (4 pages)
10 March 1999Return made up to 03/12/98; no change of members (4 pages)
26 February 1999Director resigned (2 pages)
26 February 1999Director resigned (2 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 December 1997Return made up to 03/12/97; no change of members (4 pages)
9 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 03/12/96; full list of members (6 pages)
8 January 1997Return made up to 03/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Return made up to 03/12/95; no change of members (4 pages)
30 January 1996Return made up to 03/12/95; no change of members (4 pages)
10 January 1996Ad 20/11/95--------- £ si 38333@1=38333 £ ic 25667/64000 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996£ nc 50000/100000 20/06/95 (1 page)
10 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 January 1996£ nc 50000/100000 20/06/95 (1 page)
10 January 1996Ad 20/11/95--------- £ si 38333@1=38333 £ ic 25667/64000 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (2 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 December 1994Return made up to 03/12/94; full list of members (6 pages)
21 December 1994Return made up to 03/12/94; full list of members (14 pages)
16 December 1992Accounts for a small company made up to 30 June 1992 (3 pages)
16 December 1992Accounts for a small company made up to 30 June 1992 (3 pages)
19 September 1991Ad 28/06/91--------- £ si 4667@1=4667 £ ic 21000/25667 (2 pages)
19 September 1991Ad 28/06/91--------- £ si 4667@1=4667 £ ic 21000/25667 (2 pages)
13 December 1990Accounts for a small company made up to 30 June 1990 (3 pages)
13 December 1990Accounts for a small company made up to 30 June 1990 (3 pages)
18 November 1988Return made up to 17/10/88; full list of members (4 pages)
18 November 1988Return made up to 17/10/88; full list of members (4 pages)
17 October 1986Allotment of shares (2 pages)
17 October 1986Allotment of shares (2 pages)
3 October 1986Allotment of shares (2 pages)
3 October 1986Allotment of shares (2 pages)
13 January 1982Allotment of shares (2 pages)
13 January 1982Allotment of shares (2 pages)
22 February 1978Allotment of shares (2 pages)
22 February 1978Allotment of shares (3 pages)
10 September 1973Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
10 September 1973Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
23 May 1972Certificate of incorporation (2 pages)
23 May 1972Certificate of incorporation (1 page)