Company NameAlpha Company Services Limited
Company StatusDissolved
Company Number02641295
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGwendoline Miller
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Katherine Gardens
Eltham
London
SE9 6AN
Director NameDavid Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address16 Orchard Way
Haywards Heath
West Sussex
RH16 1UX
Secretary NameGwendoline Miller
NationalityBritish
StatusClosed
Appointed06 May 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Katherine Gardens
Eltham
London
SE9 6AN
Director NameMrs Anila Manique Preston
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence Address39 Heta Road
New Plymouth
New Zealand
Director NameMr David Henry Preston
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address2 West Ilsley House
West Ilsley
Newbury
Berkshire
RG16 0AL
Secretary NameMrs Anila Manique Preston
NationalityNew Zealander
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address39 Heta Road
New Plymouth
New Zealand
Director NameMrs Glenda Mary Fake
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressHilleyfields
Nutley
Uckfield
East Sussex
TN22 3LP
Director NameMr John George William Fake
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 1997)
RoleCo Director
Correspondence AddressHilleyfields
Nutley
Uckfield
East Sussex
TN22 3LP
Secretary NameMr John George William Fake
NationalityBritish
StatusResigned
Appointed10 December 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 1997)
RoleCo Director
Correspondence AddressHilleyfields
Nutley
Uckfield
East Sussex
TN22 3LP

Location

Registered Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 March 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1997Return made up to 27/08/97; full list of members (5 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Director resigned (1 page)
8 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
9 April 1997Return made up to 27/08/96; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
7 September 1995Return made up to 27/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)