Company NameAlpha Hydraulics Limited
Company StatusDissolved
Company Number02209139
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Debra Rosalyn Davidson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressCedarcroft 2 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH
Director NameMr Derek John Davidson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressCedar Croft 2 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH
Secretary NameMr Derek John Davidson
NationalityBritish
StatusClosed
Appointed01 May 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressCedar Croft 2 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH

Location

Registered Address58a High Street
Shepperton
Middx
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Turnover£288,808
Gross Profit£131,811
Net Worth-£9,628
Cash£7
Current Liabilities£151,556

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Return made up to 01/05/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (12 pages)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 January 1998 (12 pages)
8 May 1998Return made up to 01/05/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (13 pages)
22 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (11 pages)
22 June 1996Return made up to 01/05/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)