About

Registered Number: 00402776
Date of Incorporation: 05/01/1946 (78 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear, NE11 0XA

 

Alpha Nottingham was established in 1946, it has a status of "Dissolved". There is one director listed as Ash, Carol Julie for the company. 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
ASH, Carol Julie N/A 04 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
AD01 - Change of registered office address 12 April 2016
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 09 November 2006
AC92 - N/A 01 November 2006
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 26 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
287 - Change in situation or address of Registered Office 12 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation 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
CERTNM - Change of name certificate 17 April 1997
AA - Annual Accounts 16 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1997
AA - Annual Accounts 30 September 1996
363a - Annual Return 12 August 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
AA - Annual Accounts 27 October 1995
363x - Annual Return 01 August 1995
288 - N/A 08 November 1994
AA - Annual Accounts 02 November 1994
363x - Annual Return 31 August 1994
353a - Register of members in non-legible form 31 August 1994
288 - N/A 13 March 1994
AA - Annual Accounts 04 November 1993
288 - N/A 08 October 1993
363x - Annual Return 10 August 1993
288 - N/A 25 May 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 12 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
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 05 November 1991
363x - Annual Return 08 September 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 02 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 31 October 1985
AA - Annual Accounts 31 October 1984
AA - Annual Accounts 08 December 1983
AA - Annual Accounts 04 December 1982
AA - Annual Accounts 30 December 1981
AA - Annual Accounts 12 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
Deed of charge 21 December 1984 Fully Satisfied

N/A

Legal charge 04 January 1984 Fully Satisfied

N/A

Legal charge 29 April 1983 Fully Satisfied

N/A

Guarantee & debenture 29 August 1975 Fully Satisfied

N/A

Mortgage 30 January 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.