Company NameALRA (Holdings) Limited
Company StatusDissolved
Company Number02732485
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard James Murphy
NationalityBritish
StatusClosed
Appointed21 February 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 27 April 2004)
RoleChartered Accountant
Correspondence Address150 Beresford Road
Ely
Cambridgeshire
CB6 3WD
Director NameMr Edmund Anthony Middlehurst
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Elm Corner Ockham
Woking
Surrey
GU23 6PX
Director NameRichard James Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2004)
RoleChartered Accountant
Correspondence Address150 Beresford Road
Ely
Cambridgeshire
CB6 3WD
Director NamePaul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameSorrel Carson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat
7 Saint James' Drive
London
SW17 7RN
Director NameGillian Davison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Secretary NameGillian Davison
NationalityBritish
StatusResigned
Appointed31 July 1992(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Director NameMark Hanau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 January 2001)
RoleMultimedia Design Consultant
Correspondence Address2340 Stanley Hills Drive
Los Angeles California Ca 90046
Usa
Foreign
Director NameMr Roscoe Stuart Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1997)
RoleAccountant
Correspondence Address23 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Roscoe Stuart Davis
NationalityBritish
StatusResigned
Appointed16 July 1997(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1997)
RoleAccountant
Correspondence Address23 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameGillian Susan Shields
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address12 Bankside Cottages Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BL
Secretary NameGillian Susan Shields
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address12 Bankside Cottages Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BL
Director NameBrian David Shields
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1999)
RoleMarketing & Research Consultan
Correspondence Address12 Bankside Cottages Shrub Lane
Burwash
East Sussex
TN19 7BL
Director NameSheila Elsie Arter
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 years after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleAdministrator
Correspondence Address7 Taylor Row
Dartford
DA2 7DU
Director NameCandida Moriarty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(7 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 16 February 2000)
RoleHead Of Marketing
Correspondence Address72 Lamberhurst Road
London
SE27 0SE
Director NameAnthony Albert Castro
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address55 Canadian Avenue
London
SE6 3AX

Location

Registered AddressAcademy Of Live & Recorded Arts
Royal Victoria Building
Trinity Road
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,143

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
19 August 2003Return made up to 17/07/03; full list of members (7 pages)
28 June 2003Director resigned (1 page)
4 June 2003Accounts made up to 31 August 2002 (12 pages)
22 March 2002Accounts made up to 31 August 2001 (12 pages)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Return made up to 17/07/01; full list of members (7 pages)
26 January 2001New director appointed (2 pages)
16 January 2001Accounts made up to 31 August 2000 (11 pages)
11 January 2001Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 February 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
9 September 1999New director appointed (1 page)
25 August 1999Return made up to 17/07/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 June 1999Director resigned (1 page)
20 April 1999Secretary's particulars changed (1 page)
31 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Accounts made up to 30 September 1997 (8 pages)
1 December 1997Registered office changed on 01/12/97 from: suite 202,albany house 324 regent street london W1R 5AA (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
29 July 1997Accounts made up to 30 September 1996 (8 pages)
25 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned;director resigned (1 page)
16 May 1997Auditor's resignation (1 page)
11 November 1996Registered office changed on 11/11/96 from: 137 hale lane edgware middlesex HA8 9QP (1 page)
18 July 1996Accounts made up to 30 September 1995 (6 pages)
27 July 1995Return made up to 17/07/95; full list of members (6 pages)
18 July 1995Accounts made up to 30 September 1994 (6 pages)