Company NameAlpha-Beta Limited
Company StatusDissolved
Company Number01663183
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameWalter John Evett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 1997)
RoleChemist
Correspondence Address6 Blackwell Road
East Grinstead
West Sussex
RH19 3HR
Director NameDavid William Lyon Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 1992)
RoleSolicitor
Correspondence AddressHolmwood Lye Green
Claverdon
Warwickshire
CV35 8HJ
Director NameMr Francis Granville Bullimore
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleStockbroker
Correspondence Address102 Hawkins House
Dolphin Square
London
SW1V 3NS
Director NameCyril Aberdein
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 1997)
RoleMerchant
Correspondence Address3 Lyall Street
London
SW1X 8DW
Secretary NameCyril Aberdein
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address3 Lyall Street
London
SW1X 8DW
Director NameRoger John Walkey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 1996)
RoleBrewer
Correspondence AddressFingest Grove Cottage
Bolter End Lane
Bolter End
Buckinghamshire
HP14 3LU
Secretary NameAndrew Richard Taylor
NationalityBritish
StatusResigned
Appointed24 June 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1998)
RoleAcct
Correspondence AddressRose Cottage Ackfield Road
Woolton
Liverpool
Merseyside
L25 5JN
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameDr Norman Ivor James Phillips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1999)
RoleChartered Chemist
Correspondence AddressBrookfields
Church Lane, Marchington
Staffordshire
ST14 8LJ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed11 April 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 14/01/05; full list of members (23 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 14/01/04; full list of members (23 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
3 February 2003Return made up to 14/01/03; full list of members (5 pages)
8 August 2002Re aud resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
25 January 2002Return made up to 14/01/02; full list of members (5 pages)
7 January 2002Auditor's resignation (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 14/01/01; full list of members (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
23 January 2000Return made up to 14/01/00; full list of members (7 pages)
13 October 1999Secretary's particulars changed (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Full accounts made up to 31 March 1999 (14 pages)
28 January 1999Return made up to 14/01/99; full list of members (9 pages)
5 August 1998Full accounts made up to 31 March 1998 (16 pages)
21 June 1998Secretary resigned (1 page)
8 April 1998Auditor's resignation (1 page)
26 January 1998Return made up to 14/01/98; full list of members (22 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: picow farm road runcorn cheshire WA7 4UH (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
19 January 1997Return made up to 14/01/97; full list of members (8 pages)
18 December 1996Director resigned (1 page)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
23 January 1996Return made up to 21/01/96; full list of members (13 pages)
8 November 1995New director appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)