Company NameAlphaquest Limited
Company StatusDissolved
Company Number03161461
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameColin Ronald Edgley
NationalityBritish
StatusClosed
Appointed14 October 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2000)
RoleAccountant
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameAlfred John Reed
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 28 November 2000)
RoleConsultant
Correspondence Address12 The Headway
Ewell
Surrey
KT17 1UN
Director NameBrian Richardson Siddle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30 Carlisle Road
Sutton
Surrey
SM1 2EF
Secretary NameRoma Govanna Adelaide Siddle
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1996)
RoleSecretary
Correspondence Address30 Carlisle Road
Cheam
Sutton
Surrey
SM1 2EF
Director NameColin Ronald Edgley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RoleAccountant
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameAlfred John Reed
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1996)
RoleConsultant
Correspondence Address12 The Headway
Ewell
Surrey
KT17 1UN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address108 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
13 April 1999Return made up to 19/02/99; no change of members (6 pages)
13 April 1999Director resigned (1 page)
22 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 November 1997New director appointed (2 pages)
6 March 1997Return made up to 19/02/97; full list of members (6 pages)
13 February 1997Director resigned (1 page)
6 February 1997Ad 16/01/97--------- £ si 200@1=200 £ ic 200/400 (2 pages)
29 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Ad 04/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Conve 28/02/96 (1 page)
4 March 1996Registered office changed on 04/03/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 March 1996Director resigned (1 page)
4 March 1996Nc inc already adjusted 28/02/96 (1 page)
19 February 1996Incorporation (16 pages)