About

Registered Number: 06007818
Date of Incorporation: 23/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: Priest Bridge House, Church Road, Bradley Green, Worcs, B96 6SN

 

Based in Bradley Green in Worcs, Alpha Dynamics Engineering Ltd was established in 2006, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Teasdale, Colin Andrew, Teasdale, Margaret Ann, Reynolds, Mark Louis in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Colin Andrew 01 February 2007 - 1
TEASDALE, Margaret Ann 23 November 2006 - 1
REYNOLDS, Mark Louis 23 November 2006 01 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
DISS16(SOAS) - N/A 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 13 April 2011
CERTNM - Change of name certificate 13 January 2011
AR01 - Annual Return 18 November 2010
RT01 - Application for administrative restoration to the register 16 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.