Company NameAlphalase Limited
Company StatusDissolved
Company Number04847905
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months 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 Anthony James Macari
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2009)
RoleSalesman Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm Cottage West Lane
Trimdon Village
County Durham
TS29 6ND
Director NameTina Louise Macari
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 12 May 2009)
RoleOffice Manager
Correspondence Address7 Station Road
Low Fell
Gateshead
NE9 6DR
Secretary NameTina Louise Macari
NationalityBritish
StatusClosed
Appointed29 August 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 12 May 2009)
RoleOffice Manager
Correspondence Address7 Station Road
Low Fell
Gateshead
NE9 6DR
Director NameAlyson Alvers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleBeauty Therapist
Correspondence Address26 Ashbourne Avenue
Newcastle
NE6 4DY
Secretary NameHelen Foster
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2005)
RoleSenior Agent British Airways
Correspondence Address40 Follingsby Drive
Wardley
Newcastle
Tyne & Wear
NE10 8YH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameLaser Care Services Limited (Corporation)
StatusResigned
Appointed29 August 2003(1 month after company formation)
Appointment Duration6 months (resigned 01 March 2004)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
CT18 8EZ

Location

Registered Address28 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£143,603
Cash£11,412
Current Liabilities£155,015

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 28/07/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 3A ridley place newcastle upon tyne NE1 8JQ (1 page)
3 September 2008Director's change of particulars / anthony macari / 01/07/2008 (2 pages)
3 September 2008Location of debenture register (1 page)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 October 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
26 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 December 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
28 October 2004Registered office changed on 28/10/04 from: 26 ashbourne avenue walkerdene newcastle tyne & wear NE6 5DY (1 page)
28 October 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
10 October 2003New secretary appointed (3 pages)
30 September 2003New director appointed (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2003Registered office changed on 10/08/03 from: 26 ashbourne avenue walkerdene newcastle tyne and wear NE6 5DY (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 57 larkspur terrace jesmond newcastle tyne and wear NE2 2DT (1 page)
7 August 2003Director resigned (1 page)
28 July 2003Incorporation (12 pages)