About

Registered Number: 01576027
Date of Incorporation: 23/07/1981 (42 years and 9 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

 

Established in 1981, Alpha Ruislip has its registered office in Tyne And Wear, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Wilmer, Ian Stuart is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMER, Ian Stuart 01 March 1995 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 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 14 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288a - Notice of appointment of directors or secretaries 27 July 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 20 August 1996
287 - Change in situation or address of Registered Office 09 January 1996
288 - N/A 28 November 1995
AA - Annual Accounts 27 October 1995
363x - Annual Return 01 August 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 March 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
288 - N/A 03 March 1995
363x - Annual Return 17 February 1995
363(353) - N/A 17 February 1995
CERTNM - Change of name certificate 23 January 1995
353a - Register of members in non-legible form 25 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
AA - Annual Accounts 24 May 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
363s - Annual Return 04 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 31 January 1992
363b - Annual Return 31 January 1992
288 - N/A 10 December 1991
AA - Annual Accounts 05 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1991
RESOLUTIONS - N/A 07 July 1991
363a - Annual Return 14 February 1991
287 - Change in situation or address of Registered Office 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 02 February 1990
288 - N/A 07 November 1989
288 - N/A 16 August 1989
288 - N/A 16 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1989
288 - N/A 21 June 1989
AA - Annual Accounts 14 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1989
363 - Annual Return 11 April 1989
395 - Particulars of a mortgage or charge 31 August 1988
288 - N/A 04 May 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 August 1988 Fully Satisfied

N/A

Charge 21 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.