Company NameStudsvik Alpha Engineering Limited
Company StatusDissolved
Company Number03658198
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameAlpha Accounts Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Paul McDonald
NationalityBritish
StatusClosed
Appointed11 June 2008(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashdale
Houghton Le Spring
Tyne And Wear
DH4 7SL
Director NameMr Samuel Graham Usher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Princes Park 4th Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NF
Director NameMr Stephen Anthony Wood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigeon Row
Cyprus Point
Lytham St Annes
FY8 4EH
Director NameSusan Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Fifth Avenue
Blackpool
Lancashire
FY4 2ES
Secretary NameSusan Wood
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Fifth Avenue
Blackpool
Lancashire
FY4 2ES
Director NameMartin Ernest Crouch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressNew House
Smallwood Hey Road
Pilling
Lancashire
PR3 6HU
Secretary NameMr Stephen Anthony Wood
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigeon Row
Cyprus Point
Lytham St Annes
FY8 4EH
Director NameMark George Lyons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Ivy Road
Gosforth
Tyne & Wear
NE3 1DB
Director NameMr Robert McGeary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Secretary NameLisa Ruth Niblock
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 2008)
RoleAccountant
Correspondence Address4 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DB
Secretary NameRichard Hukin
NationalityBritish
StatusResigned
Appointed25 January 2008(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant Villas
Hillside Road
Rothbury
Northumberland
NE65 7YD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.studsvik.co.uk

Location

Registered AddressUnit 14 Princes Park 4th Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

2 at £1Studsvik Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of Robert Mcgeary as a director (1 page)
20 November 2009Termination of appointment of Mark Lyons as a director (1 page)
20 November 2009Director's details changed for Mr Samuel Graham Usher on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of Mark Lyons as a director (1 page)
20 November 2009Termination of appointment of Robert Mcgeary as a director (1 page)
20 November 2009Director's details changed for Mr Samuel Graham Usher on 20 November 2009 (2 pages)
20 November 2009Appointment of Mr Samuel Graham Usher as a director (1 page)
20 November 2009Appointment of Mr Samuel Graham Usher as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 December 2008Return made up to 28/10/08; full list of members (3 pages)
22 December 2008Return made up to 28/10/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
17 June 2008Secretary appointed paul mcdonald (1 page)
17 June 2008Appointment terminated secretary richard hukin (1 page)
17 June 2008Secretary appointed paul mcdonald (1 page)
17 June 2008Appointment terminated secretary richard hukin (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Return made up to 28/10/07; full list of members (3 pages)
26 November 2007Return made up to 28/10/07; full list of members (3 pages)
3 September 2007Company name changed alpha accounts LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed alpha accounts LIMITED\certificate issued on 03/09/07 (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: troy buildings 78-80 lytham road fulwood preston lancashire PR2 3BE (1 page)
17 August 2007Registered office changed on 17/08/07 from: troy buildings 78-80 lytham road fulwood preston lancashire PR2 3BE (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
17 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 August 2007Return made up to 28/10/06; full list of members (3 pages)
6 August 2007Return made up to 28/10/06; full list of members (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Particulars of mortgage/charge (6 pages)
31 May 2007Particulars of mortgage/charge (6 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
7 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 November 2005Return made up to 28/10/05; full list of members (2 pages)
21 November 2005Return made up to 28/10/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2002Registered office changed on 13/12/02 from: 295-297 church street blackppol lancashire FY1 3PJ (1 page)
13 December 2002Registered office changed on 13/12/02 from: 295-297 church street blackppol lancashire FY1 3PJ (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 July 2002Return made up to 28/10/99; full list of members (7 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Return made up to 28/10/01; full list of members (7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Return made up to 28/10/01; full list of members (7 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
5 July 2002Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2002Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
5 December 2000Particulars of mortgage/charge (5 pages)
5 December 2000Particulars of mortgage/charge (5 pages)
23 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
30 October 1998Secretary resigned (1 page)
30 October 1998Secretary resigned (1 page)
28 October 1998Incorporation (17 pages)
28 October 1998Incorporation (17 pages)