About

Registered Number: 03237999
Date of Incorporation: 15/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 6 New Street, Pontnewydd, Cwmbran, Gwent, NP44 1EE

 

Alpha Consolidated Training Ltd was established in 1996, it's status is listed as "Dissolved". There are 9 directors listed as Perry Yates, Christopher, Perry Yates, Diane, Entwistle, Freda, Fleming, Ian Alexander Lickley, Melvin, Beryl, Melvin, Robin Andrew, Nannery, Mary Bernadette, Veasey, David Terence, Veasey, Davidterence for Alpha Consolidated Training Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY YATES, Diane 01 November 2003 - 1
ENTWISTLE, Freda 28 August 1996 03 October 1997 1
FLEMING, Ian Alexander Lickley 01 August 1999 19 August 2002 1
MELVIN, Beryl 12 January 1998 01 September 2002 1
MELVIN, Robin Andrew 01 August 1999 21 June 2004 1
NANNERY, Mary Bernadette 15 August 1996 31 October 2003 1
VEASEY, David Terence 01 August 1999 01 September 2002 1
VEASEY, Davidterence 01 November 2003 21 June 2004 1
Secretary Name Appointed Resigned Total Appointments
PERRY YATES, Christopher 21 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 08 August 2012
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 September 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 08 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 20 July 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 02 December 1997
288 - N/A 09 September 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
NEWINC - New incorporation documents 15 August 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.