Company NameAlpha Interiors Limited
Company StatusDissolved
Company Number02027691
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)
Dissolution Date15 April 2013 (11 years ago)
Previous NameRangedate Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Hugh Stephenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBona Vista
Broomhill
Morpeth
Northumberland
NE61 5AH
Director NameMrs Sheila Stephenson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 15 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBona Vista Broomhill
Morpeth
Northumberland
NE61 5AH
Secretary NameMrs Sheila Stephenson
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBona Vista Broomhill
Morpeth
Northumberland
NE61 5AH

Location

Registered AddressCobalt Business Exchange Cobalt Park Way
Silverlink
North Tyneside
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (6 pages)
23 January 2013Liquidators statement of receipts and payments to 25 October 2012 (6 pages)
23 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (6 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
15 August 2012Liquidators statement of receipts and payments to 18 April 2012 (6 pages)
15 August 2012Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
15 August 2012Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
3 May 2011Registered office address changed from Stephenson House Coach Lane Hazelrigg Newcastle upon Tyne NE13 7DY on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Stephenson House Coach Lane Hazelrigg Newcastle upon Tyne NE13 7DY on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Stephenson House Coach Lane Hazelrigg Newcastle upon Tyne NE13 7DY on 3 May 2011 (2 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (8 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Statement of affairs with form 4.19 (8 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
(5 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
(5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 November 2009Director's details changed for Mr Patrick Hugh Stephenson on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Patrick Hugh Stephenson on 31 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Mrs Sheila Stephenson on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Mrs Sheila Stephenson on 31 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 January 2009Return made up to 31/10/08; full list of members (4 pages)
24 January 2009Return made up to 31/10/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 January 2004Return made up to 31/10/03; full list of members (7 pages)
19 January 2004Return made up to 31/10/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 January 2003Return made up to 31/10/02; full list of members (7 pages)
13 January 2003Return made up to 31/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 February 2002Return made up to 31/10/01; full list of members (6 pages)
1 February 2002Return made up to 31/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 January 2000Return made up to 31/10/99; full list of members (6 pages)
12 January 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Return made up to 31/10/97; no change of members (4 pages)
23 January 1998Return made up to 31/10/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
28 January 1997Return made up to 31/10/96; full list of members (6 pages)
28 January 1997Return made up to 31/10/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 October 1995 (10 pages)
30 August 1996Full accounts made up to 31 October 1995 (10 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
9 April 1995Return made up to 31/10/94; no change of members (4 pages)
9 April 1995Return made up to 31/10/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)