Company NameAlkaline Limited
Company StatusDissolved
Company Number05490725
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date8 July 2009 (14 years, 9 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 George John Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NE
Secretary NameDr Jane Ford
NationalityBritish
StatusClosed
Appointed13 July 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (closed 08 July 2009)
RoleDentist
Correspondence Address11 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£300
Current Liabilities£33,613

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Statement of affairs with form 4.19 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 89/91 jesmond road, jesmond newcastle upon tyne united kingdom NE2 1NH (1 page)
2 January 2008Return made up to 24/06/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 24/06/06; full list of members (6 pages)
15 August 2005Secretary resigned (1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
26 July 2005New secretary appointed (2 pages)
24 June 2005Incorporation (13 pages)