ALPHA POOLE

Register to unlock more data on OkredoRegister

ALPHA POOLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01595686

Incorporation date

04/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1983)
dot icon27/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon12/06/2018
First Gazette notice for voluntary strike-off
dot icon12/04/2016
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 2016-04-12
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 2010-04-06
dot icon29/12/2009
Appointment of Muckle Secretary Limited as a secretary
dot icon14/12/2009
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2009-12-14
dot icon21/11/2009
Termination of appointment of Britax International Services Limited as a secretary
dot icon07/10/2009
Appointment of Karen Anderson as a director
dot icon01/10/2009
Appointment terminated director stephen duffield
dot icon02/04/2009
Resolutions
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon09/11/2006
Director resigned
dot icon01/11/2006
Restoration by order of the court
dot icon09/07/2002
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2002
First Gazette notice for voluntary strike-off
dot icon05/02/2002
Application for striking-off
dot icon29/10/2001
Resolutions
dot icon19/10/2001
Certificate of re-registration from Limited to Unlimited
dot icon19/10/2001
Re-registration of Memorandum and Articles
dot icon19/10/2001
Declaration of assent for reregistration to UNLTD
dot icon19/10/2001
Members' assent for rereg from LTD to UNLTD
dot icon19/10/2001
Application for reregistration from LTD to UNLTD
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon08/12/1999
Resolutions
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Secretary's particulars changed
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon12/08/1997
Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon17/04/1997
Certificate of change of name
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Resolutions
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Return made up to 10/07/96; full list of members
dot icon03/09/1996
Director's particulars changed
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon01/08/1995
Return made up to 10/07/95; change of members
dot icon21/07/1995
Resolutions
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon28/06/1995
Certificate of change of name
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon07/03/1995
Registered office changed on 07/03/95 from: 140 london road romford essex RM7 9QS
dot icon17/02/1995
Return made up to 18/01/95; full list of members
dot icon24/10/1994
Location of register of members (non legible)
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon04/03/1994
Return made up to 18/01/94; full list of members
dot icon31/08/1993
Accounting reference date extended from 31/08 to 31/12
dot icon18/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon18/02/1993
Return made up to 18/01/93; no change of members
dot icon29/01/1992
Accounts for a dormant company made up to 1991-08-31
dot icon29/01/1992
Return made up to 18/01/92; no change of members
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/07/1991
Accounts for a dormant company made up to 1990-08-31
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Accounting reference date extended from 30/06 to 31/08
dot icon13/02/1991
Return made up to 18/01/91; full list of members
dot icon14/02/1990
Registered office changed on 14/02/90 from: 21 high st hoddesdon herts EN11 8SZ
dot icon14/02/1990
Return made up to 19/01/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-06-30
dot icon06/11/1989
Director resigned
dot icon17/08/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Director resigned;new director appointed
dot icon24/06/1989
Declaration of satisfaction of mortgage/charge
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon14/06/1989
Accounting reference date shortened from 30/09 to 30/06
dot icon20/03/1989
Return made up to 10/10/88; full list of members
dot icon31/08/1988
Particulars of mortgage/charge
dot icon04/05/1988
Return made up to 10/10/87; no change of members
dot icon06/04/1988
Full accounts made up to 1987-09-30
dot icon18/03/1987
Full accounts made up to 1986-09-30
dot icon18/03/1987
Return made up to 10/10/86; full list of members
dot icon26/02/1986
Accounts made up to 1985-09-30
dot icon09/07/1985
Accounts made up to 1984-09-30
dot icon11/08/1984
Accounts made up to 1983-09-30
dot icon03/06/1983
Accounts made up to 1982-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ian Michael Brian
Director
15/03/1994 - 11/08/1994
96
BRITAX INTERNATIONAL SERVICES LIMITED
Corporate Secretary
11/08/1994 - 25/09/2009
21
Duffield, Stephen Leslie
Director
08/11/2000 - 25/09/2009
71
Ganney, John Roy
Director
15/03/1994 - 11/08/1994
8
Dawson, Anthony David
Director
18/07/1994 - 31/10/1995
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA POOLE

ALPHA POOLE is an(a) Dissolved company incorporated on 04/11/1981 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALPHA POOLE?

toggle

ALPHA POOLE is currently Dissolved. It was registered on 04/11/1981 and dissolved on 27/11/2018.

Where is ALPHA POOLE located?

toggle

ALPHA POOLE is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA.

What does ALPHA POOLE do?

toggle

ALPHA POOLE operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ALPHA POOLE?

toggle

The latest filing was on 27/11/2018: Final Gazette dissolved via compulsory strike-off.