Company NameAlpha Southampton
Company StatusDissolved
Company Number00502745
CategoryPrivate Unlimited Company
Incorporation Date27 December 1951(72 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NamesBristol Street Motors (Southampton) Limited and Bristol Street Southampton Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(57 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed01 October 2009(57 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2018)
Correspondence AddressTime Central Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(40 years, 6 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameNorman Harry Hoult
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hocombe Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5QB
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(41 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameDavid Scarfe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1997)
RoleManaging Director
Correspondence Address3 Elder Close
Marchwood
Southampton
SO40 4SN
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1998)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMark Anthony Ellsmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 July 2002)
RoleFinance Director
Correspondence AddressMoor Cottage
Eversley Centre
Hook
RG27 0NB
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(46 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 September 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Secretary NameBritax International Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(40 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 September 2009)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£4,241,156

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2016Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
29 December 2009Appointment of Muckle Secretary Limited as a secretary (3 pages)
14 December 2009Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 (1 page)
21 November 2009Termination of appointment of Britax International Services Limited as a secretary (1 page)
1 October 2009Director appointed karen anderson (4 pages)
1 October 2009Appointment terminated director stuart mccaslin (1 page)
2 April 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
2 November 2006Director resigned (1 page)
1 November 2006Restoration by order of the court (4 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
29 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2001Re-registration of Memorandum and Articles (1 page)
19 October 2001Declaration of assent for reregistration to UNLTD (1 page)
19 October 2001Application for reregistration from LTD to UNLTD (1 page)
19 October 2001Members' assent for rereg from LTD to UNLTD (1 page)
20 September 2001Return made up to 10/07/01; full list of members (5 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Director resigned (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Return made up to 10/07/00; full list of members (6 pages)
8 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Return made up to 10/07/99; full list of members (8 pages)
26 January 1999Full accounts made up to 31 December 1998 (11 pages)
26 November 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
30 July 1998Return made up to 10/07/98; full list of members (7 pages)
11 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Secretary's particulars changed (1 page)
21 October 1997Director resigned (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Return made up to 10/07/97; full list of members (8 pages)
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
17 April 1997Company name changed bristol street southampton limit ed\certificate issued on 18/04/97 (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1996Full accounts made up to 31 December 1995 (15 pages)
12 August 1996Return made up to 10/07/96; no change of members (7 pages)
9 January 1996Registered office changed on 09/01/96 from: 360/364 shirley road southampton SO9 4WJ (1 page)
29 December 1995Company name changed bristol street motors (southampt on) LIMITED\certificate issued on 01/01/96 (4 pages)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995Return made up to 10/07/95; change of members (18 pages)