About

Registered Number: 03658198
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF

 

Studsvik Alpha Engineering Ltd was setup in 1998, it's status at Companies House is "Dissolved". The business has only one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Susan 28 October 1998 01 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 20 November 2009
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
363a - Annual Return 26 November 2007
CERTNM - Change of name certificate 03 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 07 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 25 November 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 13 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 12 July 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 12 July 2002
363s - Annual Return 05 July 2002
DISS40 - Notice of striking-off action discontinued 23 April 2002
AA - Annual Accounts 23 April 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
395 - Particulars of a mortgage or charge 05 December 2000
225 - Change of Accounting Reference Date 23 February 2000
288b - Notice of resignation of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2007 Fully Satisfied

N/A

Guarantee & debenture 10 May 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 29 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.