About

Registered Number: 00765178
Date of Incorporation: 24/06/1963 (60 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear, NE11 0XA

 

Based in Gateshead in Tyne And Wear, Alpha Birmingham was established in 1963, it's status in the Companies House registry is set to "Dissolved". Alpha Birmingham has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Mark Rhodes 21 November 1996 04 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
AD01 - Change of registered office address 12 April 2016
DISS16(SOAS) - N/A 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AD01 - Change of registered office address 06 April 2010
AP04 - Appointment of corporate secretary 29 December 2009
AD01 - Change of registered office address 14 December 2009
TM02 - Termination of appointment of secretary 21 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
RESOLUTIONS - N/A 02 April 2009
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
AC92 - N/A 01 November 2006
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2002
652a - Application for striking off 05 February 2002
RESOLUTIONS - N/A 29 October 2001
CERT3 - Re-registration of a company from limited to unlimited 19 October 2001
MAR - Memorandum and Articles - used in re-registration 19 October 2001
49(8)(b) - N/A 19 October 2001
49(8)(a) - N/A 19 October 2001
49(1) - Application by a limited company to be re-registered as unlimited 19 October 2001
363a - Annual Return 20 September 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 10 October 2000
363a - Annual Return 03 October 2000
RESOLUTIONS - N/A 08 December 1999
363a - Annual Return 04 August 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
363a - Annual Return 10 August 1998
AA - Annual Accounts 11 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
363a - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
363(353) - N/A 13 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
CERTNM - Change of name certificate 17 April 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 12 August 1996
288 - N/A 15 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
CERTNM - Change of name certificate 29 December 1995
288 - N/A 28 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 27 October 1995
363x - Annual Return 01 August 1995
363(190) - N/A 01 August 1995
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
123 - Notice of increase in nominal capital 21 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 05 October 1994
363x - Annual Return 01 September 1994
353a - Register of members in non-legible form 01 September 1994
AA - Annual Accounts 04 November 1993
363x - Annual Return 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1993
288 - N/A 18 June 1993
288 - N/A 15 June 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
123 - Notice of increase in nominal capital 10 June 1993
288 - N/A 25 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 04 November 1992
363x - Annual Return 11 August 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 05 November 1991
288 - N/A 19 September 1991
363x - Annual Return 09 September 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 03 July 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 26 January 1990
395 - Particulars of a mortgage or charge 06 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
288 - N/A 30 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 09 September 1988
288 - N/A 11 February 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 06 February 1987
363 - Annual Return 28 November 1986
288 - N/A 18 November 1986
AA - Annual Accounts 11 November 1986
AA - Annual Accounts 31 October 1985
AA - Annual Accounts 31 October 1984
AA - Annual Accounts 08 December 1983
AA - Annual Accounts 28 January 1982
AA - Annual Accounts 14 November 1980
AA - Annual Accounts 07 November 1979
AA - Annual Accounts 17 November 1978
AA - Annual Accounts 09 January 1978
AA - Annual Accounts 13 January 1977

Mortgages & Charges

Description Date Status Charge by
Charge 21 December 1989 Fully Satisfied

N/A

Deed of charge 21 December 1984 Fully Satisfied

N/A

Floating charge 30 July 1984 Fully Satisfied

N/A

Floating charge 21 March 1984 Fully Satisfied

N/A

Floating charge 20 January 1983 Fully Satisfied

N/A

Floating charge 16 April 1982 Fully Satisfied

N/A

Charge 03 August 1981 Fully Satisfied

N/A

Legal charge 21 November 1980 Fully Satisfied

N/A

A registered charge 03 June 1980 Fully Satisfied

N/A

Floating charge 28 May 1980 Fully Satisfied

N/A

Floating charge 08 February 1980 Fully Satisfied

N/A

Trust deed 27 December 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.