Company NameAlpha Networks Limited
Company StatusDissolved
Company Number02035757
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dennis Guy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleTechnical Director
Correspondence Address4 Furze Meadow
Nyewood
Petersfield
Hampshire
GU31 5JB
Director NameMrs Jacqueline Tankard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Forest Rise
Liss
Hampshire
GU33 7AU
Director NameMr Kenneth Gordon Tankard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address28 Forest Rise
Liss
Hampshire
GU33 7AU
Secretary NameMrs Jacqueline Tankard
NationalityBritish
StatusCurrent
Appointed22 July 1999(13 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address28 Forest Rise
Liss
Hampshire
GU33 7AU
Secretary NameMrs Jacqueline Tankard
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Forest Rise
Liss
Hampshire
GU33 7AU
Secretary NameSheelagh Patricia Hoblyn
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1999)
RoleSecretary
Correspondence Address26 Alder Road
Headley Down
Bordon
Hampshire
GU35 8BP

Location

Registered AddressClareville House
26-27 Oxendon Street London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,434
Cash£394
Current Liabilities£149,787

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Statement of affairs (8 pages)
5 March 2001Registered office changed on 05/03/01 from: station house station road liphook hants GU30 7DR (1 page)
23 June 2000Return made up to 25/04/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
24 May 1999Return made up to 25/04/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
4 May 1995Return made up to 27/04/95; full list of members (6 pages)
11 October 1994Particulars of mortgage/charge (5 pages)
9 June 1989Particulars of mortgage/charge (3 pages)