Company NameAlpha Refinishing Products Limited
Company StatusDissolved
Company Number04610124
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Waller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RolePaint Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address8 Aylesford Mews
Sunderland
Tyne And Wear
SR2 9HY
Secretary NameJillian Connolly
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleAccountant
Correspondence Address15 Greenhow Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealpharefinishing.co.uk

Location

Registered Address8 Aylesford Mews
Sunderland
Tyne And Wear
SR2 9HY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Michael Waller
100.00%
Ordinary

Financials

Year2014
Net Worth£33,525
Cash£50,072
Current Liabilities£33,028

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Director's details changed for Mr Michael Waller on 31 January 2014 (2 pages)
9 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Unit 3C Throckley Way Middlefields Industrial Estate South Shields Tyne & Wear NE340NU on 10 November 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michael Waller on 5 December 2009 (2 pages)
23 February 2010Director's details changed for Michael Waller on 5 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 05/12/08; no change of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 05/12/05; full list of members (6 pages)
19 December 2005Registered office changed on 19/12/05 from: units 2-4 p d logistics newcastle road south shields tyne & wear NE34 9PB (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
5 December 2002Incorporation (19 pages)