Trafford Park
Manchester
M17 1NY
Director Name | Mr Haraldur Agustsson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 23 September 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globus Building Central Park Estate Trafford Park Manchester M17 1NY |
Secretary Name | Eric Spence Peterson |
---|---|
Status | Current |
Appointed | 23 September 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Bank Of Scotalnd Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | David Thomas Guest |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 103 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SL |
Director Name | Arnold Lomas |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 13 Naworth Drive Carlisle Cumbria CA3 0DD |
Director Name | Andrew John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1991) |
Role | Company Director |
Correspondence Address | The Dell 34 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Director Name | Peter John Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Wychlands Pedmore Stourbridge West Midlands DY9 0SH |
Secretary Name | David Thomas Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 103 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SL |
Director Name | Henry Forrest Boyle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 41 Grieve Croft Bothwell Glasgow Lanarkshire G71 8LU Scotland |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1997) |
Role | Industrial Protection Director |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Secretary Name | Henry Forrest Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 41 Grieve Croft Bothwell Glasgow Lanarkshire G71 8LU Scotland |
Director Name | Alan Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Singleton Hall Lodge Lane Singleton Lancashire FY6 8LT |
Secretary Name | Ewen McLaren Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 33 Crarae Avenue Bearsden Glasgow G61 1HY Scotland |
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1997) |
Role | Finance Director |
Correspondence Address | Penn House Malthouse Lane North End Leamington Spa Warwickshire CV33 0TY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | James Anthony London |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1997) |
Role | Finance Director |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Alan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Singleton Hall Lodge Lane Singleton Lancashire FY6 8LT |
Director Name | Michael William Gibbons |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lakenheath Drive Bolton BL1 7RJ |
Website | www.alphasolway.com/ |
---|---|
Email address | [email protected] |
Telephone | 01461 202452 |
Telephone region | Gretna |
Registered Address | TAIT & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
31 July 1997 | Delivered on: 5 August 1997 Satisfied on: 14 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
24 October 1985 | Delivered on: 30 October 1985 Satisfied on: 10 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 March 1985 | Delivered on: 22 March 1985 Satisfied on: 16 September 2015 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £70,000 and all further sums due or to become due. Particulars: No 1 factory queensferry st annan. Fully Satisfied |
18 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
2 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
2 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 October 2015 | Statement of company's objects (2 pages) |
23 October 2015 | Statement of company's objects (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
14 October 2015 | Satisfaction of charge 3 in full (4 pages) |
14 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 September 2015 | Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page) |
28 September 2015 | Registered office address changed from No 1 Factory Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from No 1 Factory Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page) |
18 September 2015 | Company name changed vienna holdings LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed vienna holdings LIMITED\certificate issued on 18/09/15
|
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 January 2015 | Director's details changed for Alan Wright on 30 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Alan Wright on 30 October 2014 (2 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Alan Wright on 30 October 2014 (1 page) |
27 January 2015 | Secretary's details changed for Alan Wright on 30 October 2014 (1 page) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 January 2012 | Secretary's details changed for Alan Wright on 12 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Alan Wright on 12 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Alan Wright on 12 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Alan Wright on 12 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Alan Wright on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Wright on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 May 2004 | Accounts made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts made up to 31 December 2003 (6 pages) |
31 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
13 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
6 February 2003 | Return made up to 12/01/03; full list of members
|
6 February 2003 | Return made up to 12/01/03; full list of members
|
22 April 2002 | Accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Accounts made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
8 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 August 1997 | Company name changed alpha solway LIMITED\certificate issued on 08/08/97 (2 pages) |
8 August 1997 | Company name changed alpha solway LIMITED\certificate issued on 08/08/97 (2 pages) |
5 August 1997 | Partic of mort/charge * (6 pages) |
5 August 1997 | Partic of mort/charge * (6 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 March 1997 | Return made up to 12/01/97; full list of members (8 pages) |
4 March 1997 | Return made up to 12/01/97; full list of members (8 pages) |
31 October 1996 | Ad 17/10/96--------- £ si 3236@1=3236 £ ic 30000/33236 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
26 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |