About

Registered Number: 04543893
Date of Incorporation: 24/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: Suite 2 Duke Street Chambers, Bridge Street, Kingsbridge, Devon, TQ7 1HX

 

Based in Kingsbridge in Devon, Alpha Industrial Solutions Ltd was registered on 24 September 2002. This company has 2 directors listed as Uff, Richard Geoffrey, Wills, Johanna Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UFF, Richard Geoffrey 24 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Johanna Elizabeth 24 September 2002 21 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 01 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 27 November 2007
363s - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 16 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.