ALPHA PRIVATE HIRE LTD

Register to unlock more data on OkredoRegister

ALPHA PRIVATE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04457569

Incorporation date

10/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon11/07/2025
Final Gazette dissolved following liquidation
dot icon11/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2024
Liquidators' statement of receipts and payments to 2024-11-16
dot icon27/02/2024
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27
dot icon27/11/2023
Resolutions
dot icon27/11/2023
Registered office address changed from 1001 Thornton Road Bradford BD8 0JD England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-27
dot icon23/11/2023
Statement of affairs
dot icon21/11/2023
Appointment of a voluntary liquidator
dot icon21/09/2023
Appointment of Mr Munir Hussain as a director on 2023-09-20
dot icon02/11/2022
Micro company accounts made up to 2021-09-30
dot icon02/11/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon18/07/2022
Confirmation statement made on 2021-09-03 with no updates
dot icon04/04/2022
Termination of appointment of Amir Munir Hussain as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Faisal Hussain as a secretary on 2022-04-01
dot icon04/04/2022
Cessation of Amir Munir Hussain as a person with significant control on 2022-04-01
dot icon04/04/2022
Notification of Afzal Mohammed as a person with significant control on 2022-04-01
dot icon04/04/2022
Notice of removal of a director
dot icon24/01/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon30/07/2021
Voluntary strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon28/06/2021
Application to strike the company off the register
dot icon19/11/2020
Registered office address changed from 1001 Thornton Road Bradford West Yorkshire BD8 0JX to 1001 Thornton Road Bradford BD8 0JD on 2020-11-19
dot icon19/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Notification of Amir Munir Hussain as a person with significant control on 2019-10-25
dot icon07/11/2019
Cessation of Shaheen Akhtar Hussain as a person with significant control on 2019-10-25
dot icon07/11/2019
Termination of appointment of Shaheen Akhtar Hussain as a director on 2019-10-25
dot icon06/11/2019
Appointment of Mr Amir Munir Hussain as a director on 2019-10-25
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon04/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon04/07/2017
Notification of Shaheen Akhtar Hussain as a person with significant control on 2017-05-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/02/2017
Appointment of Mrs Shaheen Akhtar Hussain as a director on 2017-02-01
dot icon16/02/2017
Termination of appointment of Sultan Mohammed as a director on 2017-02-01
dot icon12/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon29/07/2010
Director's details changed for Sultan Mohammed on 2010-06-08
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 10/06/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 10/06/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Appointment terminated secretary jamil ashraf
dot icon04/03/2008
Secretary appointed faisal hussain
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2007
Return made up to 10/06/07; full list of members
dot icon03/10/2006
Return made up to 10/06/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/07/2005
Return made up to 10/06/05; full list of members
dot icon10/06/2004
Return made up to 10/06/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/06/2003
Return made up to 10/06/03; full list of members
dot icon01/05/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon01/05/2003
Ad 01/07/02-01/07/02 £ si 99@1=99 £ ic 1/100
dot icon04/07/2002
Registered office changed on 04/07/02 from: 203A great horton road bradford BD7 1RP
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon10/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
106.38K
-
0.00
-
-
2021
3
106.38K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

106.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munir Hussain
Director
20/09/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALPHA PRIVATE HIRE LTD

ALPHA PRIVATE HIRE LTD is an(a) Dissolved company incorporated on 10/06/2002 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA PRIVATE HIRE LTD?

toggle

ALPHA PRIVATE HIRE LTD is currently Dissolved. It was registered on 10/06/2002 and dissolved on 11/07/2025.

Where is ALPHA PRIVATE HIRE LTD located?

toggle

ALPHA PRIVATE HIRE LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does ALPHA PRIVATE HIRE LTD do?

toggle

ALPHA PRIVATE HIRE LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does ALPHA PRIVATE HIRE LTD have?

toggle

ALPHA PRIVATE HIRE LTD had 3 employees in 2021.

What is the latest filing for ALPHA PRIVATE HIRE LTD?

toggle

The latest filing was on 11/07/2025: Final Gazette dissolved following liquidation.