Company NameAlpha Firelec (U.K.) Limited
Company StatusDissolved
Company Number03968759
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePhilip George Martin-Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Waverton Avenue
Birkenhead
Merseyside
L43 0XB
Secretary NameJean Francine Martin Hall
NationalityBritish
StatusClosed
Appointed26 April 2001(1 year after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2004)
RoleCivil Servant
Correspondence Address5 Waverton Avenue
Prenton
Birkenhead
Merseyside
CH43 0XB
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Francis Harrington
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressVillage House 124 Ford Road
Wirral
Merseyside
CH49 0TQ
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£13,994
Cash£500
Current Liabilities£25,125

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
10 March 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 September 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(6 pages)
22 May 2001Return made up to 10/04/01; full list of members (6 pages)
22 May 2001New secretary appointed (2 pages)
15 September 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
18 April 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (9 pages)