Company NameAlpha Dsm Company Limited
Company StatusDissolved
Company Number06360227
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Michael McGarr
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleProduction Manager
Correspondence AddressFlat 4 Burdon Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameDanielle McLeod
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleFashion Designer
Correspondence AddressFlat 4 Burdon Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Secretary NameDanielle McLeod
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Burdon Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE

Location

Registered Address5th Floor Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2009Registered office changed on 24/04/2009 from churchill house, 12 mosley street, newcastle upon tyne tyne and wear NE11DE (1 page)
24 April 2009Registered office changed on 24/04/2009 from churchill house, 12 mosley street, newcastle upon tyne tyne and wear NE11DE (1 page)
12 November 2008Director and Secretary's Change of Particulars / danielle mcleod / 02/10/2008 / HouseName/Number was: , now: flat 4; Street was: 4 george lane, now: burdon terrace; Area was: aston lodge park, now: ; Post Town was: stone, now: newcastle upon tyne; Region was: staffordshire, now: tyne and wear; Post Code was: ST15 8SA, now: NE2 3AE; Country was: , n (1 page)
12 November 2008Return made up to 04/09/08; full list of members (4 pages)
12 November 2008Director's change of particulars / james mcgarr / 02/10/2008 (1 page)
12 November 2008Return made up to 04/09/08; full list of members (4 pages)
12 November 2008Director and secretary's change of particulars / danielle mcleod / 02/10/2008 (1 page)
12 November 2008Director's Change of Particulars / james mcgarr / 02/10/2008 / HouseName/Number was: , now: flat 4; Street was: 1 deerness court, now: burdon terrace; Area was: station avenue, brandon, now: ; Post Town was: durham, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: DH7 8QZ, now: NE2 3AE; Country was: , now: united kingdom (1 page)
16 October 2007£ nc 100/101 20/09/07 (2 pages)
16 October 2007£ nc 100/101 20/09/07 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 1 deerness court station avenue brandon durham DH7 8QZ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1 deerness court station avenue brandon durham DH7 8QZ (1 page)
4 September 2007Incorporation (13 pages)
4 September 2007Incorporation (13 pages)