About

Registered Number: 03658198
Date of Incorporation: 28/10/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF

 

Having been setup in 1998, Studsvik Alpha Engineering Ltd has its registered office in Tyne & Wear, it has a status of "Dissolved". We do not know the number of employees at this business. This business has one director listed.

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.