Company NameAlpha Process Control Limited
Company StatusDissolved
Company Number05517108
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMarian Evelyn Holton
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Duval Place
Bagshot
Surrey
GU19 5LP
Director NameMandy Jayne Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address21 Fox's Furlong
Chineham
Basingstoke
Hampshire
RG24 8WN
Director NameGeorge Douglas Anderson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleElectrical Engineer
Correspondence AddressCopped House 14 Copped Hall Way
Camberley
Surrey
GU15 1PA

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£163
Cash£2,190
Current Liabilities£18,224

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved following liquidation (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 156 chesterfield road ashford middx TW15 3PT (1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Statement of affairs with form 4.19 (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 156 chesterfield road ashford middx TW15 3PT (1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-07
(1 page)
14 November 2008Statement of affairs with form 4.19 (5 pages)
4 November 2008Director appointed mandy jayne anderson (2 pages)
4 November 2008Director appointed mandy jayne anderson (2 pages)
29 October 2008Appointment Terminated Director george anderson (1 page)
29 October 2008Appointment terminated director george anderson (1 page)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 September 2007Return made up to 25/07/07; full list of members (2 pages)
27 September 2007Return made up to 25/07/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
3 November 2005Registered office changed on 03/11/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 July 2005Incorporation (14 pages)
25 July 2005Incorporation (14 pages)