Company number 00792955
Status Active
Incorporation Date 24 February 1964
Company Type Private Unlimited Company
Address VERTU HOUSE FIFTH AVENUE, TEAM VALLEY BUSINESS PARK, 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 eighteen 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 Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of ALPHA ILFORD are www.alpha.co.uk, and www.alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve 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 Ilford is a Private Unlimited Company.
The company registration number is 00792955. Alpha Ilford has been working since 24 February 1964.
The present status of the company is Active. The registered address of Alpha Ilford is Vertu House Fifth Avenue Team Valley Business Park 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 DOWNER, Grahame Martin 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 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
Resigned Directors
Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009
Appointed Date: 11 August 1994
Director
GANNEY, John Roy
Resigned: 11 August 1994
Appointed Date: 01 February 1993
82 years old
Director
THORNE, Raymond
Resigned: 14 September 1998
Appointed Date: 01 July 1997
84 years old
Director
TURNBULL, Peter
Resigned: 01 July 1997
Appointed Date: 31 October 1995
79 years old
ALPHA ILFORD 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 Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016
29 Oct 2015
Restoration by order of the court
08 Jul 2014
Final Gazette dissolved via compulsory strike-off
25 Mar 2014
First Gazette notice for voluntary strike-off
25 Oct 2011
First Gazette notice for compulsory strike-off
...
... and 108 more events
08 Mar 1979
Accounts made up to 31 August 1978
31 Aug 1977
Accounts made up to 5 June 1978
22 Feb 1977
Accounts made up to 31 August 1976
16 Feb 1976
Accounts made up to 31 August 1975
24 Feb 1964
Certificate of incorporation
3 September 1992
Charge
Delivered: 7 September 1992
Status: Satisfied
on 29 January 1997
Persons entitled: Forward Trust Limited
Description: Fixed charge goodwill together with all book debts and…
3 June 1991
Fixed and floating charge
Delivered: 4 June 1991
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge an all book debts and other debts…
27 May 1969
Charge
Delivered: 6 June 1969
Status: Satisfied
on 1 August 2001
Persons entitled: Friends Provident and Century Life Office
Description: A) 420 eastern avenue,ilford,essex b) land fronting…
21 September 1964
Charge
Delivered: 6 October 1964
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…