Company NameAlpha Accident Management (South East) Limited
DirectorsGary Malsbury and John Fergus
Company StatusDissolved
Company Number03206748
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Malsbury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleManager
Correspondence Address16 Phoenix Close
Leighton Buzzard
Bedfordshire
LU7 3YW
Director NameJohn Fergus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleInsurance Broker
Correspondence Address12 The Ryle
Writtle
Chelmsford
CM1 3JQ
Secretary NameMr Brynmor Richards Edwards
NationalityBritish
StatusCurrent
Appointed04 May 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Lightwater Meadow
Lightwater
Surrey
GU18 5XJ
Secretary NameRonald Jack Castle
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Colroy Court
Bridge Lane
London
NW11 9LL
Director NameJonathan Adrian Castle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 10 September 2002)
RoleFinancial Consultant
Correspondence Address4 Malthouse Place
Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Completion of winding up (1 page)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
20 March 2006Notice of discharge of Administration Order (4 pages)
20 March 2006Order of court to wind up (3 pages)
19 December 2005Administrator's abstract of receipts and payments (2 pages)
20 June 2005Administrator's abstract of receipts and payments (3 pages)
8 December 2004Administrator's abstract of receipts and payments (3 pages)
28 May 2004Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Administrator's abstract of receipts and payments (3 pages)
4 December 2002Administrator's abstract of receipts and payments (3 pages)
12 September 2002Director resigned (1 page)
11 June 2002Administrator's abstract of receipts and payments (3 pages)
20 December 2001Administrator's abstract of receipts and payments (3 pages)
4 June 2001Administrator's abstract of receipts and payments (3 pages)
18 December 2000Administrator's abstract of receipts and payments (3 pages)
1 September 2000Notice of result of meeting of creditors (4 pages)
23 August 2000Statement of administrator's proposal (54 pages)
8 June 2000Registered office changed on 08/06/00 from: roman house 296 golders green road london NW11 9PY (1 page)
30 May 2000Administration Order (4 pages)
30 May 2000Notice of Administration Order (1 page)
21 April 2000Registered office changed on 21/04/00 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
4 January 1999Full accounts made up to 31 December 1997 (17 pages)
14 October 1998Registered office changed on 14/10/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
8 October 1998Return made up to 03/06/98; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997New director appointed (3 pages)
15 October 1997New director appointed (3 pages)
8 September 1997Return made up to 03/06/97; full list of members (6 pages)
21 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (21 pages)