ALPHA BOURNEMOUTH LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 01376794
Status Active - Proposal to Strike off
Incorporation Date 4 July 1978
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0XA
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are 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 12 April 2016; First Gazette notice for compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ALPHA BOURNEMOUTH LIMITED are www.alphabournemouth.co.uk, and www.alpha-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Bournemouth Limited is a Private Limited Company. The company registration number is 01376794. Alpha Bournemouth Limited has been working since 04 July 1978. The present status of the company is Active - Proposal to Strike off. The registered address of Alpha Bournemouth Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear Ne11 0xa. . MUCKLE SECRETARY LIMITED is a Secretary of the company. ANDERSON, Karen is a Director of the company. Secretary GANNEY, John Roy has been resigned. Secretary BRITAX INTERNATIONAL SERVICES LIMITED has been resigned. Director DAWSON, Anthony David has been resigned. Director DUFFIELD, Stephen Leslie has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director GANNEY, John Roy has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director JOSEPH, Ronald Lionel has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director SMITH, Lionel Leslie Gordon has been resigned. Director STRONG, Peter Edwin has been resigned. Director THOMPSON, Stanley George has been resigned. Director THOMSON, William Norman has been resigned. Director THORNE, Raymond has been resigned. Director TURNBULL, Peter has been resigned. Director TUSTAIN, John Bernard has been resigned. Director WILLIAMS, Paul Raymond has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 01 October 2009

Director
ANDERSON, Karen
Appointed Date: 25 September 2009
53 years old

Resigned Directors

Secretary
GANNEY, John Roy
Resigned: 11 August 1994

Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009
Appointed Date: 11 August 1994

Director
DAWSON, Anthony David
Resigned: 31 October 1995
Appointed Date: 18 July 1994
89 years old

Director
DUFFIELD, Stephen Leslie
Resigned: 25 September 2009
Appointed Date: 08 November 2000
74 years old

Director
ELLSMORE, Mark Anthony
Resigned: 15 July 2002
Appointed Date: 14 September 1998
75 years old

Director
GANNEY, John Roy
Resigned: 11 August 1994
81 years old

Director
HARRIS, Ian Michael Brian
Resigned: 11 August 1994
Appointed Date: 15 March 1994
63 years old

Director
JOSEPH, Ronald Lionel
Resigned: 07 March 1994
74 years old

Director
MARTON, Richard Egerton Christopher
Resigned: 08 November 2000
Appointed Date: 18 July 1994
84 years old

Director
SMITH, Lionel Leslie Gordon
Resigned: 04 April 1997
Appointed Date: 04 September 1995
84 years old

Director
STRONG, Peter Edwin
Resigned: 22 August 1996
Appointed Date: 01 March 1995
72 years old

Director
THOMPSON, Stanley George
Resigned: 11 August 1994
Appointed Date: 15 March 1994
85 years old

Director
THOMSON, William Norman
Resigned: 01 February 1993
82 years old

Director
THORNE, Raymond
Resigned: 14 September 1998
Appointed Date: 01 July 1997
83 years old

Director
TURNBULL, Peter
Resigned: 01 July 1997
Appointed Date: 31 October 1995
79 years old

Director
TUSTAIN, John Bernard
Resigned: 04 April 1997
Appointed Date: 18 July 1994
80 years old

Director
WILLIAMS, Paul Raymond
Resigned: 04 April 1997
Appointed Date: 01 March 1995
78 years old

ALPHA BOURNEMOUTH LIMITED Events

12 Apr 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 12 April 2016
25 Oct 2011
First Gazette notice for compulsory strike-off
10 Aug 2010
First Gazette notice for compulsory strike-off
06 Apr 2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010
29 Dec 2009
Appointment of Muckle Secretary Limited as a secretary
...
... and 132 more events
18 Mar 1987
Full accounts made up to 30 September 1986

18 Mar 1987
Annual return made up to 01/10/86

27 Nov 1986
Particulars of mortgage/charge

05 Nov 1986
Declaration of satisfaction of mortgage/charge

15 May 1981
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

ALPHA BOURNEMOUTH LIMITED Charges

21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 29 January 1997
Persons entitled: Midland Bank PLC
Description: L/H property k/a land on the south west side of castle lane…
21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 29 January 1997
Persons entitled: Midland Bank PLC
Description: L/H property k/a land on the south side of hawthorn road…
21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 29 January 1997
Persons entitled: Midland Bank PLC
Description: L/H property k/a land at the rear of 694 wimborne road…
21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 16 September 1995
Persons entitled: Forward Trust Limited
Description: The premises on the south west side of castle lane west…
21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 16 September 1995
Persons entitled: Forward Trust Limited
Description: The premises on the south side of hamthorn road bournemouth…
21 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 16 September 1995
Persons entitled: Forward Trust Limited
Description: The premises at the rear of 694 wimborne road winton…
17 September 1993
Debenture
Delivered: 6 October 1993
Status: Satisfied on 29 January 1997
Persons entitled: Saab Finance Limited
Description: All those monies owing to jessups (hoddesdon) limited by…
16 February 1993
Used vehicle charge
Delivered: 22 February 1993
Status: Satisfied on 29 January 1997
Persons entitled: Psa Wholesale Limited
Description: All interest (if any) in any used cars ,unused vehicles and…
18 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 16 September 1995
Persons entitled: Forward Trust Limited
Description: L/H property k/a premises on the south side of eleanor…
30 April 1992
Charge
Delivered: 1 May 1992
Status: Satisfied on 29 January 1997
Persons entitled: Forward Trust Limited
Description: Fixed charge goodwill with all book debts and other debts…
9 April 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 29 January 1997
Persons entitled: Midland Bank PLC
Description: L/H premises on southside of eleanor cross road waltham…
6 August 1991
Charge
Delivered: 7 August 1991
Status: Satisfied on 29 January 1997
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the book debts of…
3 June 1991
Fixed and floating charge
Delivered: 4 June 1991
Status: Satisfied on 16 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1988
Legal charge
Delivered: 7 September 1988
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: 21 high street hoddesdon hertfordshire t/n hd 113206.
22 August 1988
Guarantee & debenture
Delivered: 31 August 1988
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1986
Charge
Delivered: 27 November 1986
Status: Satisfied on 10 August 1990
Persons entitled: Mercantile Credit Company Limited
Description: Used motor vehicles and all the interest of the company is…
10 April 1986
Charge
Delivered: 15 April 1986
Status: Satisfied on 29 January 1997
Persons entitled: Psa Wholesale Limited
Description: Fixed & specific charge (1) all the stock of new /used…
14 January 1983
Charge
Delivered: 18 January 1983
Status: Satisfied on 29 January 1997
Persons entitled: Talbot Wholesale Limited
Description: All that the mortgagor's interest many vehicle delivered to…
20 September 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: L/H lands, hereditaments and premises being:- 21 high…
2 May 1981
Fixed and floating charge
Delivered: 20 May 1981
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
8 August 1980
Debenture
Delivered: 9 August 1980
Status: Satisfied on 31 March 1989
Persons entitled: Lloyds & Scottish Trust LTD
Description: All those monies which from time to time be owing to…