ALPHAMERIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ALPHAMERIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02455125

Incorporation date

21/12/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon06/01/2010
Final Gazette dissolved following liquidation
dot icon06/10/2009
Return of final meeting in a members' voluntary winding up
dot icon04/12/2008
Registered office changed on 05/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon04/12/2008
Appointment of a voluntary liquidator
dot icon04/12/2008
Declaration of solvency
dot icon04/12/2008
Resolutions
dot icon28/10/2008
Return made up to 29/10/08; full list of members
dot icon19/10/2008
Director appointed james andrew soulsby
dot icon04/09/2008
Accounts made up to 2007-11-30
dot icon26/06/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
dot icon28/10/2007
Return made up to 29/10/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-11-30
dot icon01/11/2006
Return made up to 29/10/06; full list of members
dot icon14/09/2006
Accounts made up to 2005-11-30
dot icon17/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon30/10/2005
Return made up to 29/10/05; full list of members
dot icon23/05/2005
Accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 29/10/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon28/09/2004
Accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 29/10/03; full list of members
dot icon20/11/2003
Location of register of members address changed
dot icon13/05/2003
Accounts made up to 2002-11-30
dot icon23/12/2002
Secretary resigned
dot icon09/12/2002
Auditor's resignation
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/11/2002
Return made up to 29/10/02; full list of members
dot icon10/11/2002
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon14/10/2002
Resolutions
dot icon05/10/2002
New secretary appointed
dot icon08/09/2002
Accounts made up to 2001-11-30
dot icon18/11/2001
Return made up to 29/10/01; full list of members
dot icon18/11/2001
Secretary's particulars changed
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon30/09/2001
Full accounts made up to 2000-11-30
dot icon19/11/2000
New director appointed
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon07/11/2000
Director's particulars changed
dot icon03/08/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon16/04/2000
Director resigned
dot icon27/02/2000
Full accounts made up to 1999-11-30
dot icon18/11/1999
Return made up to 29/10/99; full list of members
dot icon18/11/1999
Secretary's particulars changed
dot icon22/03/1999
Full accounts made up to 1998-11-30
dot icon18/11/1998
Return made up to 29/10/98; no change of members
dot icon14/10/1998
Auditor's resignation
dot icon13/10/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 29/10/97; full list of members
dot icon05/06/1997
Director's particulars changed
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 29/10/96; no change of members
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Secretary resigned
dot icon28/02/1996
Certificate of change of name
dot icon24/02/1996
Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon14/01/1996
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Return made up to 29/10/95; no change of members
dot icon28/09/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 29/10/94; full list of members
dot icon30/11/1994
Location of register of members address changed
dot icon30/11/1994
Director's particulars changed
dot icon13/09/1994
Particulars of mortgage/charge
dot icon07/09/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon27/04/1994
Memorandum and Articles of Association
dot icon27/04/1994
Ad 31/03/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
£ nc 1000/50000 31/03/94
dot icon25/02/1994
Return made up to 29/10/93; change of members
dot icon14/11/1993
New director appointed
dot icon13/10/1993
Auditor's resignation
dot icon13/10/1993
Registered office changed on 14/10/93 from: 27 walden house road great totham maldon CM98PN
dot icon13/10/1993
Accounting reference date extended from 31/10 to 31/03
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon31/08/1993
Accounts for a small company made up to 1992-10-31
dot icon17/01/1993
Return made up to 29/10/92; no change of members
dot icon09/09/1992
Accounts for a small company made up to 1991-10-31
dot icon30/10/1991
Return made up to 29/10/91; full list of members
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon23/10/1991
New director appointed
dot icon23/10/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon23/04/1990
Registered office changed on 24/04/90 from: 372 old street london EC1V 9LT
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1990
Certificate of change of name
dot icon21/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornstein, Rodney Maxwell
Director
30/09/1993 - 01/11/1995
20
Morcombe, Alan William
Director
31/10/1995 - Present
46
Soulsby, James Andrew
Director
06/10/2008 - Present
33
Randall, Martin Keith
Director
01/11/2000 - Present
75
Smith, Kenneth Ronald
Director
30/09/1993 - 12/06/1996
29

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 ALPHAMERIC TECHNOLOGIES LIMITED

ALPHAMERIC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 21/12/1989 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAMERIC TECHNOLOGIES LIMITED?

toggle

ALPHAMERIC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 21/12/1989 and dissolved on 06/01/2010.

Where is ALPHAMERIC TECHNOLOGIES LIMITED located?

toggle

ALPHAMERIC TECHNOLOGIES LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for ALPHAMERIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 06/01/2010: Final Gazette dissolved following liquidation.