Company NameAlpha Agricultural & Commodity Traders (U.K.) Limited
Company StatusDissolved
Company Number01313965
CategoryPrivate Limited Company
Incorporation Date17 May 1977(46 years, 10 months ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameKenneth Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 29 July 1997)
RoleAccountant
Correspondence Address97 New Wanstead
London
E11 2SA
Secretary NamePurepurposes Limited (Corporation)
StatusClosed
Appointed14 March 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 1997)
Correspondence Address109 Old Street
London
Ec1v
Secretary NameMrs Jean Gray
NationalityBritish
StatusResigned
Appointed08 February 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address14 Whitta Road
Manor Park
London
E12 5DA

Location

Registered Address109 Old Street
London
EC1V 9JR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
18 February 1997Application for striking-off (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Return made up to 08/02/95; full list of members (6 pages)
13 March 1995Particulars of mortgage/charge (14 pages)